Search icon

FLORANADA PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: FLORANADA PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Mar 1996 (29 years ago)
Document Number: N96000001409
FEI/EIN Number 65-0677429
Address: 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487
Mail Address: 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487

Treasurer

Name Role Address
Daitch, Lauren Treasurer 7354 Floranada Way, DELRAY BEACH, FL 33446

President

Name Role Address
MIZEL, GERALD President 7418 FLORNADA WAY, DELRAY BEACH, FL 33446

1ST VICE PRESIDENT

Name Role Address
Silver, Rosalyn 1ST VICE PRESIDENT 7374 Floranada Way, Delray Beach, FL 33446

2nd Vice President

Name Role Address
Anders, Dennis 2nd Vice President 7371 Floranada Way, DELRAY BEACH, FL 33446

Secretary

Name Role Address
FERRAR, JULIE Secretary 7347 FLORANADA WAY, DELRAY BEACH, FL 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2014-03-26 CARROLL, KEVIN M No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State