Search icon

THE VINEYARDS AT PALM BEACH HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE VINEYARDS AT PALM BEACH HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jun 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Feb 2000 (25 years ago)
Document Number: N99000003914
FEI/EIN Number 900560454
Address: 4227 Northlake Boulevard, Palm Beach Gardens, FL, 33410, US
Mail Address: 4277 Northlake Boulevard, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
IGLESIAS LAW GROUP, P.A. Agent

President

Name Role Address
THADDIES CASSONDRA President 4227 Northlake Boulevard, Palm Beach Gardens, FL, 33410

Treasurer

Name Role Address
BROWN ALWYN Treasurer 4227 Northlake Boulevard, Palm Beach Gardens, FL, 33410

Director

Name Role Address
Thaddies Andre Director 4227 Northlake Boulevard, Palm Beach Gardens, FL, 33410
Mondesir Lynda Director 4277 Northlake Boulevard, Palm Beach Gardens, FL, 33410
Tavares Marlon Director 4227 Northlake Boulevard, Palm Beach Gardens, FL, 33410

Secretary

Name Role Address
McKinney Cassandra Secretary 4277 Northlake Boulevard, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Iglesias Law Group, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 15800 Pines Blvd, Suite 303, Pembroke Pines, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 4227 Northlake Boulevard, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2020-04-28 4227 Northlake Boulevard, Palm Beach Gardens, FL 33410 No data
AMENDMENT AND NAME CHANGE 2000-02-01 THE VINEYARDS AT PALM BEACH HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State