Search icon

GLADES EAST HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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