Entity Name: | VINTAGE ESTATES HOMEOWNER'S 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: | 21 May 1991 (34 years ago) |
Document Number: | N43502 |
FEI/EIN Number |
650326634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
Mail Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITZNER DONALD | President | 2549 NW 59th ST., BOCA RATON, FL, 33496 |
MITZNER DONALD | Director | 2549 NW 59th ST., BOCA RATON, FL, 33496 |
HOPMAN MICHAEL | Treasurer | 2582 NW 59th ST., BOCA RATON, FL, 33496 |
Horowitz Joel | Vice President | 2538 NW 59th ST, BOCA RATON, FL, 33496 |
Horowitz Joel | Director | 2538 NW 59th ST, BOCA RATON, FL, 33496 |
SUTTIN BONNIE | Secretary | 2501 NW 59th ST, BOCA RATON, FL, 33496 |
SUTTIN BONNIE | Director | 2501 NW 59th ST, BOCA RATON, FL, 33496 |
LASKY DAVE | Director | 2519 NW 59th ST, BOCA RATON, FL, 33496 |
HOPMAN MICHAEL | Director | 2582 NW 59th ST., BOCA RATON, FL, 33496 |
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-07 | CARROLL, KEVIN M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State