Search icon

CORSICA PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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