Search icon

BON ISLE HOMEOWNERS' SUB-ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BON ISLE HOMEOWNERS' SUB-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 Oct 1994 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Aug 2022 (3 years ago)
Document Number: N94000005233
FEI/EIN Number 650531698

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

Address: 5646 CORPORATE WAY, C/O THE GENERAL LEDGER OF THE PALM BEACHES, WEST PALM BEACH, FL, 33407, US
Mail Address: 5646 CORPORATE WAY, C/O THE GENERAL LEDGER OF THE PALM BEACHES, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Worth Carole President 5646 Corporate Way, West Palm Beacah, FL, 33407
Condit Crystal Vice President 5646 Corporate Way, WPB, FL, 33407
Smiley Tim Treasurer 5646 Corporate Way, WPB, FL, 33407
BECKER & POLIAKOFF Agent ROYAL PALM FINANCIAL CENTER, STUART, FL, 34994

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 5646 CORPORATE WAY, C/O THE GENERAL LEDGER OF THE PALM BEACHES, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2022-08-12 5646 CORPORATE WAY, C/O THE GENERAL LEDGER OF THE PALM BEACHES, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2022-08-12 BECKER & POLIAKOFF -
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 ROYAL PALM FINANCIAL CENTER, 759 SW FEDERAL HIGHWAY, SUITE 213, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-18
Amended and Restated Articles 2022-08-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-10-21
AMENDED ANNUAL REPORT 2019-07-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State