Search icon

PALLADIUM HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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