Search icon

NAUTICA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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