Search icon

PIPERS GLEN ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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 -
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 - -

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: 02 Apr 2025

Sources: Florida Department of State