Entity Name: | BEAR ISLAND 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: | 17 Jun 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jul 2015 (10 years ago) |
Document Number: | N21177 |
FEI/EIN Number |
592814223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408, US |
Mail Address: | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMAN HOWARD | President | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
DAVIS MARIA L | Treasurer | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
WARNECKE RONALD | Director | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
SAUNDERS GAIL | Secretary | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
DODGE RYLAND | Vice President | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
BURR ROBERT BEsq. | Agent | 1550 Southern Boulevard,, WEST PALM BEACH, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 11770 US HIGHWAY ONE, 501E, PALM BEACH GARDENS, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 11770 US HIGHWAY ONE, 501E, PALM BEACH GARDENS, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 1550 Southern Boulevard,, Suite 100, WEST PALM BEACH, FL 33406 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-04 | BURR, ROBERT B, Esq. | - |
AMENDMENT | 2015-07-17 | - | - |
REINSTATEMENT | 2004-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-04 |
Reg. Agent Change | 2017-04-03 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State