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 |
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 |
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. | - |
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