Search icon

CATALINA ON THE GREEN VILLAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CATALINA ON THE GREEN 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: 21 Sep 1993 (31 years ago)
Document Number: N93000004255
FEI/EIN Number 650560321

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

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463, US
Mail Address: 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISS GEORGE Secretary 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
PECCIA JOE Treasurer 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
BLANK JEFF President 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
Queiroz Sandra Vice President 5980 Winston Trails Blvd, Lake Worth, FL, 33463
MORRIS ROBERT Director 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
TOM VENTO-SACHS, SAX, CAPLAN Agent 6111 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 TOM VENTO-SACHS, SAX, CAPLAN -
CHANGE OF MAILING ADDRESS 2014-03-26 C/O CAMPBELL PROPERTY MANAGEMENT, 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 C/O CAMPBELL PROPERTY MANAGEMENT, 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 6111 BROKEN SOUND PKWY NW, SUITE 200, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State