Entity Name: | PIPERS GLEN ESTATES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Apr 1988 (37 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 03 Jul 2003 (22 years ago) |
Document Number: | N25975 |
FEI/EIN Number | 65-0198704 |
Address: | Pipers Glen Estates HOA, Inc., 6100 Slice Ct, Management Office, Boynton Beach, FL 33437 |
Mail Address: | Pipers Glen Estates HOA, Inc., 6100 Slice Ct, Management Office, Boynton Beach, FL 33437 |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KRAVIT LAW, P.A. | Agent |
Name | Role | Address |
---|---|---|
Golden, Kenneth | President | C/O Pipers Glen Estates HOA, Inc., 6100 Slice Ct BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
Naso, Elaine | Vice President | C/O Pipers Glen Estates HOA, Inc., 6100 Slice Ct Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Merry, Scott | Secretary | C/O Pipers Glen Estates HOA, Inc., 6100 Slice Ct Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Barrella, Michael | Treasurer | C/O Pipers Glen Estates HOA, Inc., 6100 Slice Ct Boynton Beach, FL 33437 |
Name | Role | Address |
---|---|---|
Feigelis, Michelle | Director | C/O Pipers Glen Estates HOA, Inc., 6100 Slice Ct Boynton Beach, FL 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | Pipers Glen Estates HOA, Inc., 6100 Slice Ct, Management Office, Boynton Beach, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-08 | Pipers Glen Estates HOA, Inc., 6100 Slice Ct, Management Office, Boynton Beach, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 2101 N.W. Corporate Blvd, Suite 410, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-06 | Kravit Law. P.A. | No data |
RESTATED ARTICLES | 2003-07-03 | No data | No data |
NAME CHANGE AMENDMENT | 2002-02-18 | PIPERS GLEN ESTATES HOMEOWNERS ASSOCIATION, INC. | No data |
AMENDMENT | 1999-02-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-31 |
AMENDED ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State