Entity Name: | GLADES EAST 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: | 08 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | N28251 |
FEI/EIN Number |
650105680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5995 BANNOCK TERRACE, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 5995 BANNOCK TERRACE, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTH VICTORIA | Secretary | 11905 MONT LAKE DRIVE, BOYNTON BEACH, FL, 33437 |
COHEN IRWIN | Vice President | 11985 MONT LAKE DRIVE, BOYNTON BEACH, FL, 33437 |
Savello Carolyn | Director | 11955 MONT LAKE DRIVE, BOYNTON BEACH, FL, 33437 |
KABER ARNOLD | President | 6046 TERRA MERE CIRCLE, BOYNTON BEACH, FL, 33437 |
LESS BRENDA | Director | 6153 TERRA MERE CIRCLE, BOYNTON BEACH, FL, 33437 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
DE ANGELIS FRANK | Director | 6124 TERRA MERE CIRCLE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-15 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 9121 NORTH MILITARY TRAIL, SUITE 200, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 2018-02-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 5995 BANNOCK TERRACE, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 5995 BANNOCK TERRACE, BOYNTON BEACH, FL 33437 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-02 |
Reg. Agent Change | 2019-06-20 |
ANNUAL REPORT | 2019-03-04 |
REINSTATEMENT | 2018-02-20 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State