Entity Name: | SAN MARCO 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: | 31 May 1996 (29 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Jan 2016 (9 years ago) |
Document Number: | N96000002970 |
FEI/EIN Number |
650772864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7251 LUGANO DRIVE, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 7251 LUGANO DRIVE, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALERIAN BOB | Treasurer | 7251 LUGANO DRIVE, BOYNTON BEACH, FL, 33437 |
GRAFALS WILSON | Director | 7251 LUGANO DRIVE, BOYNTON BEACH, FL, 33437 |
Marquart Al | Director | 7251 LUGANO DRIVE, BOYNTON BEACH, FL, 33437 |
Confessore Tom | Secretary | 7251 LUGANO DRIVE, BOYNTON BEACH, FL, 33437 |
BETZ JOHN | Vice President | 7251 LUGANO DRIVE, BOYNTON BEACH, FL, 33437 |
SCHOUR STEVE | President | 7251 LUGANO DRIVE, BOYNTON BEACH, FL, 33437 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 140 Intercoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-20 | Konyk & Lemme, PLLC | - |
AMENDED AND RESTATEDARTICLES | 2016-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-13 | 7251 LUGANO DRIVE, BOYNTON BEACH, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2009-03-13 | 7251 LUGANO DRIVE, BOYNTON BEACH, FL 33437 | - |
AMENDMENT | 2001-07-16 | - | - |
AMENDED AND RESTATEDARTICLES | 2000-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State