Search icon

FOSTERS MILL HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: FOSTERS MILL HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Sep 1998 (26 years ago)
Document Number: N98000005624
FEI/EIN Number 650892507
Address: 12765 Forest Hill Blvd., Ste. 1320, Wellington, FL, 33414, US
Mail Address: 12765 Forest Hill Blvd., Ste. 1320, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Poliakoff Backer Agent 400 S. Dixie Hwy., Boca Raton, FL, 33432

President

Name Role Address
Robinson Tavionne President 12765 Forest Hill Blvd., Ste. 1320, Wellington, FL, 33414

Director

Name Role Address
Cafaro Joseph Director 12765 Forest Hill Blvd., Ste. 1320, Wellington, FL, 33414

Vice President

Name Role Address
PABON SANDRA Vice President 12765 Forest Hill Blvd., Ste. 1320, Wellington, FL, 33414

Treasurer

Name Role Address
Kiminki Jeffrey Treasurer 12765 Forest Hill Blvd., Ste. 1320, Wellington, FL, 33414

Secretary

Name Role Address
Eichhorn Christina Secretary 12765 Forest Hill Blvd., Ste. 1320, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Poliakoff Backer No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 12765 Forest Hill Blvd., Ste. 1320, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2021-04-20 12765 Forest Hill Blvd., Ste. 1320, Wellington, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 400 S. Dixie Hwy., Suite 420, Boca Raton, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State