Search icon

ELMARC TOWNHOUSE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ELMARC TOWNHOUSE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: N36254
FEI/EIN Number 59-1471628
Address: 4370 Lilac St, Apt D, Palm Beach Gardens, FL 33410
Mail Address: 4370 Lilac St, Apt D, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Proctor, Ruth Agent 4370 Lilac St, Apt D, Palm Beach Gardens, FL 33410

President

Name Role Address
Simpson, Rita President 4350 Lilac Street, Apt C Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Proctor, Ruth Treasurer 4370 Lilac St, Apt D Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Smith, Jeffery Vice President 4340 Lilac St, Apt D Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Worden, Suzanne Secretary 4360 Lilac St, Apt D Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 4370 Lilac St, Apt D, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2023-04-15 4370 Lilac St, Apt D, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 4370 Lilac St, Apt D, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2013-02-24 Proctor, Ruth No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State