Search icon

TALAVERA PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: TALAVERA PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jan 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Mar 2024 (10 months ago)
Document Number: N97000000118
FEI/EIN Number 650794249
Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
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

President

Name Role Address
SOFFER GARY President 7800 TALAVERA PL, DELRAY BEACH, FL, 33446

Director

Name Role Address
CARTIN JANICE Director 7816 TALAVERA PLACE, DELRAY BEACH, FL, 33446
GITLIN NANCY Director 7895 TALAVERA PLACE, DELRAY BEACH, FL, 33446

Secretary

Name Role Address
BURTON KEELY Secretary 7928 TALAVERA PLACE, DELRAY BEACH, FL, 33446

Treasurer

Name Role Address
SOLODKIN JEFFREY Treasurer 7799 TALAVERA PLACE, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-03-26 No data No data
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 2014-04-30 CARROLL, KEVIN M No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
Amended and Restated Articles 2024-03-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State