Entity Name: | FARMINGTON 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: | 18 Oct 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jul 2001 (24 years ago) |
Document Number: | N34764 |
FEI/EIN Number |
592997554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
Mail Address: | c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEDELIUS JOY | President | c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
TOMAS FRANK | Secretary | c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
Moore Robert | Treasurer | c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
IGLESIAS LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-08 | c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2022-11-08 | c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-08 | IGLESIAS LAW GROUP, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-08 | 15800 PINES BLVD, Suite 303, PEMBROKE PINES, FL 33027 | - |
NAME CHANGE AMENDMENT | 2001-07-09 | FARMINGTON ESTATES HOMEOWNERS ASSOCIATION, INC. | - |
REINSTATEMENT | 1994-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-11-08 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State