Search icon

FARMINGTON ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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