Search icon

VINTAGE OAKS PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VINTAGE OAKS PROPERTY OWNERS' 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: 19 Aug 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Apr 2004 (21 years ago)
Document Number: N93000003756
FEI/EIN Number 650583690

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

Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARI MYRON Director 5662 VINTAGE OAKS CIRCLE, DELRAY BEACH, FL, 33484
TRATTNER KENNETH Secretary 5784 VINTAGE OAKS CIRCLE, DELRAY BEACH, FL, 33484
KISSIN WARREN Treasurer 5847 VINTAGE OAKS CIRCLE, DELRAY BEACH, FL, 33484
LEFFERTS EVAN Vice President 5526 VINTAGE OAKS TERR, DELRAY BEACH, FL, 33484
COHEN BARBARA Director 5533 VINTAGE OAKS CIRCLE, DELRAY BEACH, FL, 33484
MAKOWSKY STEVEN President 5633 VINTAGE OAKS LN, DELRAY BEACH, FL, 33484
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-18 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-03-18 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-03-31 CARROLL, KEVIN M -
AMENDED AND RESTATEDARTICLES 2004-04-19 - -
CORPORATE MERGER 1998-06-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000018677

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State