Search icon

AVONDALE AT BEAR LAKES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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