Entity Name: | TELARO HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Nov 2020 (4 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 27 Jan 2022 (3 years ago) |
Document Number: | N20000013377 |
FEI/EIN Number |
874805687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 QUANTUM LAKES DRIVE, SUITE 215, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 2500 QUANTUM LAKES DRIVE, SUITE 215, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKIS MATT | President | 2500 QUANTUM LAKES DRIVE, SUITE 215, BOYNTON BEACH, FL, 33426 |
ROULEAU DAVID | Director | 10250 SW CORVUS LANE, PORT ST LUCIE, FL, 34987 |
READ JONAS | Secretary | 2500 QUANTUM LAKES DRIVE, SUITE 215, BOYNTON BEACH, FL, 33426 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-02 | Kaye Bender Rembaum, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-02 | 1200 PARK CENTRAL BOULEVARD, SOUTH, POMPANO BEACH, FL 33064 | - |
AMENDED AND RESTATEDARTICLES | 2022-01-27 | - | - |
REINSTATEMENT | 2022-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-06 |
AMENDED ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-15 |
AMENDED ANNUAL REPORT | 2022-02-14 |
AMENDED ANNUAL REPORT | 2022-02-02 |
Amended and Restated Articles | 2022-01-27 |
REINSTATEMENT | 2022-01-13 |
Domestic Non-Profit | 2020-11-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State