Entity Name: | AVONDALE AT BEAR LAKES 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: | 06 Apr 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Mar 2007 (18 years ago) |
Document Number: | N94000001702 |
FEI/EIN Number |
593541081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
Mail Address: | C/O Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelli Frank | Treasurer | C/O Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410 |
Miller Norman | Secretary | C/O Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410 |
Laughlin William | Director | C/O Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410 |
MITNIK JOHN | Vice President | C/O Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410 |
Pino Adrian | President | C/O Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 1200 Park Central Blvd., South, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | C/O Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | C/O Sea Breeze CMS Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Kaye Bender Rembaum, P.L. | - |
CANCEL ADM DISS/REV | 2007-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2001-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
AMENDED ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State