Search icon

CLEARBROOK VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: CLEARBROOK VILLAGE, 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 Jul 1991 (34 years ago)
Document Number: N44269
FEI/EIN Number 650301722

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

Address: 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL, 33437
Mail Address: 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAVICA FRANK President 10063 53rd Way S #702, Boynton Beach, FL, 33437
Lewis George Vice President 10061 53rd Way S # 1004, Boynton Beach, FL, 33437
Ziff Barbara Treasurer 10029 53rd Way S #2001, Boynton Beach, FL, 33437
LEWIN MARJORIE Secretary 10067 53rd Way S #1202, Boynton Beach, FL, 33437
HEINBACH CHARLES Director 10043 53rd Way S #2404, Boynton Beach, FL, 33437
Backer Poliakoff & Foelster Agent 400 S Dixie Hwy #420, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 Backer Poliakoff & Foelster -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 400 S Dixie Hwy #420, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 1995-05-01 10780 CEDAR POINT BLVD., BOYNTON BEACH, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State