Entity Name: | PIPERS GLEN ESTATES 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: | 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 |
650198704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Pipers Glen Estates HOA, Inc., 6100 Slice Ct, Boynton Beach, FL, 33437, US |
Mail Address: | Pipers Glen Estates HOA, Inc., 6100 Slice Ct, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Golden Kenneth | President | C/O Pipers Glen Estates HOA, Inc., BOYNTON BEACH, FL, 33437 |
Merry Scott | Secretary | C/O Pipers Glen Estates HOA, Inc., Boynton Beach, FL, 33437 |
Barrella Michael | Treasurer | C/O Pipers Glen Estates HOA, Inc., Boynton Beach, FL, 33437 |
Feigelis Michelle | Director | C/O Pipers Glen Estates HOA, Inc., Boynton Beach, FL, 33437 |
Naso Elaine | Vice President | C/O Pipers Glen Estates HOA, Inc., Boynton Beach, FL, 33437 |
KRAVIT LAW, P.A. | Agent | - |
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 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | Pipers Glen Estates HOA, Inc., 6100 Slice Ct, Management Office, Boynton Beach, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-27 | 2101 N.W. Corporate Blvd, Suite 410, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-06 | Kravit Law. P.A. | - |
RESTATED ARTICLES | 2003-07-03 | - | - |
NAME CHANGE AMENDMENT | 2002-02-18 | PIPERS GLEN ESTATES HOMEOWNERS ASSOCIATION, INC. | - |
AMENDMENT | 1999-02-05 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State