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 |
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 | - |
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 | - | - |
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