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 |
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 |
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 | - |
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