Entity Name: | ADDISON 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: | 17 Jan 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Oct 2006 (19 years ago) |
Document Number: | N46886 |
FEI/EIN Number |
650355643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6352 Shadow Creek Village Circle, LAKE WORTH, FL, 33463, US |
Mail Address: | PO Box 541133, LAKE WORTH, FL, 33454, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simberg Bruce | Director | PO Box 541133, LAKE WORTH, FL, 33454 |
Simberg Bruce | President | PO Box 541133, LAKE WORTH, FL, 33454 |
Wexelman Irene | Director | PO Box 541133, LAKE WORTH, FL, 33454 |
Wexelman Irene | Treasurer | PO Box 541133, LAKE WORTH, FL, 33454 |
KLAMAN BARBARA | Director | PO Box 541133, LAKE WORTH, FL, 33454 |
KLAMAN BARBARA | Vice President | PO Box 541133, LAKE WORTH, FL, 33454 |
KLAMAN BARBARA | President | PO Box 541133, LAKE WORTH, FL, 33454 |
KLAMAN BARBARA | Secretary | PO Box 541133, LAKE WORTH, FL, 33454 |
Becker & Poliakoff | Agent | 625 N. Flagler Drive, 7th Floor, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-17 | Becker & Poliakoff | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-17 | 625 N. Flagler Drive, 7th Floor, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-22 | 6352 Shadow Creek Village Circle, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2018-02-22 | 6352 Shadow Creek Village Circle, LAKE WORTH, FL 33463 | - |
CANCEL ADM DISS/REV | 2006-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-17 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State