Search icon

BERMUDA VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERMUDA VILLAGE 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: 10 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2008 (17 years ago)
Document Number: N49317
FEI/EIN Number 650417469

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

Address: Vesta Property Services, 7000 W Atlantic Ave, Delray Beach, FL, 33446, US
Mail Address: c/o VESTA PROPERTY SERVICES, 7000 W Atlantic Ave, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARE RAYMOND President 7000 W Atlantic Ave, Delray Beach, FL, 33446
Downarowitz Nick Secretary 7000 W Atlantic Ave, Delray Beach, FL, 33446
KEEGAN ANNIE Vice President 7000 W Atlantic Ave, Delray Beach, FL, 33446
Blanton Barbara Director Vesta Property Services, Delray Beach, FL, 33446
Lorenzo Jorge Director Vesta Property Services, Delray Beach, FL, 33446
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-07-10 WASSERSTEIN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 Vesta Property Services, 7000 W Atlantic Ave, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2023-05-01 Vesta Property Services, 7000 W Atlantic Ave, Delray Beach, FL 33446 -
REINSTATEMENT 2008-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
Reg. Agent Change 2023-07-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State