Entity Name: | PALLADIUM HOMEOWNER'S 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: | 23 Sep 1996 (29 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Jan 2016 (9 years ago) |
Document Number: | N96000004945 |
FEI/EIN Number |
650721639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9897 LAKE WORTH RD, SUITE 304, LAKE WORTH, FL, 33467, US |
Address: | 3930 PALLADIUM CLUB RD., BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilsnack Nancy S | Director | 10813 Royal Palladium Place, Boynton Beach, FL, 33436 |
MILLER WARREN S | Director | 3910 SAPPHIRE PALLADIUM, BOYNTON BEACH, FL, 33436 |
Smith Kevin | Director | 3933 Sapphire Palladium Drive, BOYNTON BEACH, FL, 33436 |
Prestopino Leo | President | 3904 Diamond Palladium Terrace, Boynton Beach, FL, 33436 |
Davis Brad | Vice President | 10788 Grande Palladium Way, Boynton Beach, FL, 33436 |
Punsky Michael | Secretary | 10704 Grande Palladium Way, Boynton Beach, FL, 33436 |
CAPLAN LOUIS E | Agent | % SACHS SAX CAPLAN, P.A., BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-04 | 3930 PALLADIUM CLUB RD., BOYNTON BEACH, FL 33436 | - |
AMENDED AND RESTATEDARTICLES | 2016-01-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | % SACHS SAX CAPLAN, P.A., 6111 BROCKEN SOUND PARKWAY NW,SUITE 200, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-07-19 | 3930 PALLADIUM CLUB RD., BOYNTON BEACH, FL 33436 | - |
AMENDED AND RESTATEDARTICLES | 2001-07-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-07-19 | CAPLAN, LOUIS ESQ | - |
AMENDMENT | 2000-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-27 |
AMENDED ANNUAL REPORT | 2018-10-25 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State