Entity Name: | CORSICA PARK 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: | 12 Jul 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 May 2005 (20 years ago) |
Document Number: | N99000004310 |
FEI/EIN Number |
650984886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8850 Venetian Isles Blvd, Boynton Beach, FL, 33472, US |
Mail Address: | 8850 Venetian Isles Blvd, Boynton Beach, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAYE BENDER REMBAUM, P.L. | Agent | - |
Khoury Bernard | President | 8124 Florenza Drive, BOYNTON BEACH, FL, 33472 |
Davila Lauren | Secretary | 8178 Duomo Cir, BOYNTON BEACH, FL, 33472 |
Ozeck Floyd | Treasurer | 8218 Duomo Circle, BOYNTON BEACH, FL, 33472 |
Capodanno Joanne | Vice President | 8190 Duomo Circle, BOYNTON BEACH, FL, 33472 |
Erazo Daniel | Director | 8162 Duomo Cir, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-21 | 8850 Venetian Isles Blvd, Boynton Beach, FL 33472 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 8850 Venetian Isles Blvd, Boynton Beach, FL 33472 | - |
NAME CHANGE AMENDMENT | 2005-05-11 | CORSICA PARK HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-12-12 |
AMENDED ANNUAL REPORT | 2023-06-28 |
ANNUAL REPORT | 2023-04-21 |
Reg. Agent Change | 2023-04-10 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State