Search icon

GARDEN OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GARDEN OAKS 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: 10 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: N25332
FEI/EIN Number 650034881

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

Address: 600 SANDTREE DRIVE, PALM BEACH GARDENS, FL, 33403, US
Mail Address: C/O Capital Realty Advisors, Inc., 600 Sandtree Drive, PALM BEACH GARDENS, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Varney Ron Vice President 8737 Wakefield Dr., PALM BEACH GARDENS, FL, 33410
BRADY TERRY President 4409 LACEY OAK DRIVE, PALM BEACH GARDENS, FL, 33410
REGAN KEVIN Treasurer 8755 Wakefield Dr, PALM BEACH GARDENS, FL, 33410
KLINE TIM 1st 4182 ROYAL OAK DRIVE, PALM BEACH GARDENS, FL, 33410
ROSE LINDA Secretary 8605 DOVERBROOK DRIVE, PALM BEACH GARDENS, FL, 33410
Varney Ron 2 8737 Wakefield Dr., PALM BEACH GARDENS, FL, 33410
Law Offices of Natalie C. Chin-Lenn Agent 2300 PALM BEACH LAKES BOULEVARD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-26 - -
REGISTERED AGENT NAME CHANGED 2020-01-31 Law Offices of Natalie C. Chin-Lenn -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 2300 PALM BEACH LAKES BOULEVARD, SUITE 308, WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 600 SANDTREE DRIVE, SUITE 109, PALM BEACH GARDENS, FL 33403 -
CHANGE OF MAILING ADDRESS 2018-04-05 600 SANDTREE DRIVE, SUITE 109, PALM BEACH GARDENS, FL 33403 -
AMENDMENT 1996-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-13
Amendment 2022-09-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State