Search icon

VILLA BORGHESE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLA BORGHESE 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: 15 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2002 (22 years ago)
Document Number: N98000005908
FEI/EIN Number 651007304

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Castle Group, 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: 6750 Via Villa Borghese, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schell Gerard Assi 13811 Via Da Vinci, DELRAY BEACH, FL, 33446
Holod Robert Vice President 7221 Via Verona, DELRAY BEACH, FL, 33446
Satine Roy President 7450 Viale Caterina, DELRAY BEACH, FL, 33446
Gordon Wendy 2nd 13828 Via Da Vinci, DELRAY BEACH, FL, 33446
Krol Miriam Secretary 6755 Viale Elizabeth, DELRAY BEACH, FL, 33446
Waldsmith Dale Treasurer 6827 Viale Elizabeth, DELRAY BEACH, FL, 33446
Sachs Sax and Caplan Agent 6111 Broken Sound Parkway NW Suite 200,, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 6750 Via Villa Borghese, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Sachs Sax and Caplan -
CHANGE OF MAILING ADDRESS 2021-08-06 6750 Via Villa Borghese, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 6111 Broken Sound Parkway NW Suite 200,, Boca Raton, FL 33487 -
REINSTATEMENT 2002-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State