Search icon

EVIAN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EVIAN 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 Jul 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: N21787
FEI/EIN Number 650029468

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Infinity Community Management, 5350 10th Ave, Greenacres, FL 33463, FL, 33463, US
Mail Address: Infinity Community Management, 5350 10th Ave, Greenacres,, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klein David Agent Milberg Klein PL, Boca Raton, FL, 33432
Pryor Jeffrey Vice President c/o Infinity Community Managment, Inc., Greenacres, FL 33463, FL, 33463
Rosenberg Andres Treasurer c/o Infinity Community Managment, Inc., Greenacres, FL 33463, FL, 33463
Olkin Joan President c/o Infinity Community Managment, Inc., Greenacres, FL 33463, FL, 33463
Weiss Karyn Director c/o Infinity Community Managment, Inc., Greenacres, FL 33463, FL, 33463
Cardone Michael Director c/o Infinity Community Managment, Inc., Greenacres, FL 33463, FL, 33463
Van Sant Pamela Secretary 5350 10TH AVE N, Greenacres, FL 33463, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 Milberg Klein PL, 1200 N Federal Hwy, # 2050, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-02 Infinity Community Management, 5350 10th Ave, STE 1, Greenacres, FL 33463, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-05-02 Infinity Community Management, 5350 10th Ave, STE 1, Greenacres, FL 33463, FL 33463 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Klein, David -
AMENDED AND RESTATEDARTICLES 2015-12-28 - -
AMENDED AND RESTATEDARTICLES 1999-11-10 - -
AMENDED AND RESTATEDARTICLES 1995-08-28 - -
AMENDMENT 1993-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-10-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State