Search icon

PALM BEACH BATH & TENNIS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH BATH & TENNIS 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: 13 Oct 1995 (30 years ago)
Document Number: N95000004914
FEI/EIN Number 650669923

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

Mail Address: C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
Address: c/o BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANMATA LILLIAN Director 7932 WILES ROAD, CORAL SPRINGS, FL, 33067
BRIGGS LEN Treasurer 5458 Grande Palm Cir, DELRAY BEACH, FL, 33484
KLAN RICK President 5434 Grande Palm Cir, DELRAY BEACH, FL, 33484
KELLY ED Director 5243 Grande Palm Cir, DELRAY BEACH, FL, 33484
DEICH TERRY Secretary 13275 Royale Sabal Ct, DELRAY BEACH, FL, 33484
Krugman Barbara Vice President 13285 Royale Sabal Court, Delray Beach, FL, 33484
TUCKER & LOKEINSKY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 c/o BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2018-04-23 c/o BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Tucker & Lokeinsky, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 800 East Broward Boulevard, Suite 710, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State