Entity Name: | NAUTICA 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: | 29 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | N95000001493 |
FEI/EIN Number |
650640300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 Bermuda Sound Way, Boynton Beach, FL, 33436, US |
Mail Address: | C/o Seacrest Services Inc, 2101 Centrepark West Drive, West Palm Beach, FL, 33409, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKARECKI NICHOLAS | President | 8003 Red Reef Lane, Boynton Beach, FL, 33436 |
DAVIS ANDREW | Vice President | 8019 Stirrp Cay Court, Boynton Beach, FL, 33436 |
Tokarski Christine | Treasurer | 8231 White Rock Circle, Boynton Beach, FL, 33436 |
SHORE CARLA | Secretary | 8258 White Rock Circle, Boynton Beach, FL, 33436 |
Aionso Roberto | Director | 8081 Tortuga Lane, Boynton Beach, FL, 33436 |
Kravit Esq. Cory | Agent | 2101 NW Corporate Blvd., Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 8000 Bermuda Sound Way, Boynton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 8000 Bermuda Sound Way, Boynton Beach, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-01 | Kravit Esq., Cory | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 2101 NW Corporate Blvd., 410, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
AMENDED ANNUAL REPORT | 2023-09-18 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State