Search icon

PIPERS GLEN ESTATES HOMEOWNERS ASSOCIATION, INC.

Company Details

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

Agent

Name Role
KRAVIT LAW, P.A. Agent

President

Name Role Address
Golden, Kenneth President C/O Pipers Glen Estates HOA, Inc., 6100 Slice Ct BOYNTON BEACH, FL 33437

Vice President

Name Role Address
Naso, Elaine Vice President C/O Pipers Glen Estates HOA, Inc., 6100 Slice Ct Boynton Beach, FL 33437

Secretary

Name Role Address
Merry, Scott Secretary C/O Pipers Glen Estates HOA, Inc., 6100 Slice Ct Boynton Beach, FL 33437

Treasurer

Name Role Address
Barrella, Michael Treasurer C/O Pipers Glen Estates HOA, Inc., 6100 Slice Ct Boynton Beach, FL 33437

Director

Name Role Address
Feigelis, Michelle Director C/O Pipers Glen Estates HOA, Inc., 6100 Slice Ct Boynton Beach, FL 33437

Events

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

Documents

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