Search icon

INLET COMMUNITIES ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: INLET COMMUNITIES 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: 18 Oct 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: N95000005055
FEI/EIN Number 264080909

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

Address: 641 SHORE DRIVE, BOYNTON BEACH, FL, 33435, US
Mail Address: 641 SHORE DRIVE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER MARK President 633 Ocean Inlet Drive, Boynton Beach, FL, 33435
MEYER MARK Director 633 Ocean Inlet Drive, Boynton Beach, FL, 33435
WOLFORD JUSTIN Vice President 638 N.E. 9 Ave, Boynton Beach, FL, 33435
WOLFORD JUSTIN Director 638 N.E. 9 Ave, Boynton Beach, FL, 33435
keith pamela Treasurer 641 SHORE DR, BOYNTON BEACH, FL, 33435
keith pamela Director 641 SHORE DR, BOYNTON BEACH, FL, 33435
MEYER AMANDA Secretary 633 Ocean Inlet Drive, Boynton Beach, FL, 33435
MEYER AMANDA Director 633 Ocean Inlet Drive, Boynton Beach, FL, 33435
KEITH PAMELA Agent 641 SHORE DRIVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-01-28 INLET COMMUNITIES ASSOCIATION, INC -
REGISTERED AGENT NAME CHANGED 2014-01-16 KEITH, PAMELA -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 641 SHORE DRIVE, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2010-02-16 641 SHORE DRIVE, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 641 SHORE DRIVE, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-03
Name Change 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State