Entity Name: | TEQUESTA OAKS 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: | 19 Sep 1996 (29 years ago) |
Document Number: | N96000004864 |
FEI/EIN Number |
650700479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Harbor Management of South Florida., 641 University Blvd,, Jupiter, FL, 33458, US |
Mail Address: | C/O Harbor Management of South Florida., 641 University Blvd,, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coviello Ken | Treasurer | C/O Harbor Management of South Florida., Jupiter, FL, 33458 |
Jensen Paul | Vice President | C/O Harbor Management of South Florida., Jupiter, FL, 33458 |
Wezwick Liz | Director | C/O Harbor Management of South Florida., Jupiter, FL, 33458 |
Monsour David | President | C/O Harbor Management of South Florida., Jupiter, FL, 33458 |
Brody Marcy | Secretary | C/O Harbor Management of South Florida., Jupiter, FL, 33458 |
FIELDS & BACHOVE, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | C/O Harbor Management of South Florida., 641 University Blvd,, Ste. 205, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | C/O Harbor Management of South Florida., 641 University Blvd,, Ste. 205, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | FIELDS & BACHOVE, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 4440 PGA Blvd, Palm Beach Gardens, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State