Search icon

VILLA SAN REMO, NEIGHBORHOOD A HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: VILLA SAN REMO, NEIGHBORHOOD A 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: 03 Feb 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 1994 (31 years ago)
Document Number: N47145
FEI/EIN Number 650324762

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

Address: 2901 Clint Moore Rd., Suite 2, Box 260, Boca Raton, FL, 33496, US
Mail Address: 2901 Clint Moore Rd., Ste 2, Box 260, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEEMSKERK PAUL Treasurer 9758 ERICA CT, BOCA RATON, FL, 33496
HEEMSKERK PAUL Director 9758 ERICA CT, BOCA RATON, FL, 33496
Dennis Lori Secretary 9774 ERICA CT, BOCA RATON, FL, 33496
Dennis Lori Director 9774 ERICA CT, BOCA RATON, FL, 33496
Dinardo Sue President 9738 Erica Ct, Boca Raton, FL, 33496
Dinardo Sue Director 9738 Erica Ct, Boca Raton, FL, 33496
HEEMSKERK PAUL G Agent 9758 ERICA CT, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 2901 Clint Moore Rd., Suite 2, Box 260, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-03-14 2901 Clint Moore Rd., Suite 2, Box 260, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2009-02-02 HEEMSKERK, PAUL GTD -
REGISTERED AGENT ADDRESS CHANGED 1998-03-30 9758 ERICA CT, BOCA RATON, FL 33496 -
NAME CHANGE AMENDMENT 1994-04-14 VILLA SAN REMO, NEIGHBORHOOD A HOMEOWNERS ASSOCIATION INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State