Search icon

PLATINA COMMUNITY MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLATINA COMMUNITY MASTER 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: 12 Dec 1989 (35 years ago)
Document Number: N35614
FEI/EIN Number 650169827

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9640 PLATINA AVE., BOYNTON BEACH, FL, 33437, US
Mail Address: 9640 PLATINA AVE., BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NACHT MARCIA Secretary 9640 Platina Avenue, Boynton Beach, FL, 33437
D'ANGELO PHYLLIS Treasurer 9640 PLATINA AVE., BOYNTON BEACH, FL, 33437
FRANK STEVE President 9640 PLATINA AVE., BOYNTON BEACH, FL, 33437
Narby Richard 2nd 9640 PLATINA AVE., BOYNTON BEACH, FL, 33437
BLUMENFELD MICHAEL 1st 9640 PLATINA AVE., BOYNTON BEACH, FL, 33437
FINSTEIN PHYLLIS Director 9640 PLATINA AVE., BOYNTON BEACH, FL, 33437
POLAKOFF RYAN DESQ. Agent BACKER ABOUD POLIAKOFF & FOELSTER, LLP, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-18 POLAKOFF, RYAN D, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-12-18 BACKER ABOUD POLIAKOFF & FOELSTER, LLP, 400 S DIXIE HIGHWAY - STE. 420, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 9640 PLATINA AVE., BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2011-01-21 9640 PLATINA AVE., BOYNTON BEACH, FL 33437 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000188402 TERMINATED 1000000052410 21815 01111 2007-06-07 2027-06-20 $ 9,129.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-23
Reg. Agent Change 2019-12-18
Reg. Agent Change 2019-07-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State