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 |
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 |
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 | - |
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