Entity Name: | PALERMO AT VENETIAN ISLES (PARCEL D) 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 Dec 1999 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Mar 2002 (23 years ago) |
Document Number: | N99000007396 |
FEI/EIN Number |
650984573
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 |
---|---|---|
IGLESIAS MARIA | Secretary | 8856 VIA TUSCANY DRIVE, BOYNTON BEACH, FL, 33472 |
ADELMAN DENNIS | Treasurer | 8874 VIA TUSCANY DRIVE, BOYNTON BEACH, FL, 33472 |
LEVENSON MARK | Director | 8870 VIA TUSCANY DRIVE, BOYNTON BEACH, FL, 33472 |
SCHENLEY KENNETH | Director | 8909 VIA TUSCANY DRIVE, BOYNTON BEACH, FL, 33472 |
LEPOFSKY CARRIE | President | 8849 VIA TUSCANY DRIVE, BOYNTON BEACH, FL, 33472 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-23 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-23 | 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2023-06-08 | 8850 Venetian Isles Blvd., Boynton Beach, FL 33472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 8850 Venetian Isles Blvd., Boynton Beach, FL 33472 | - |
AMENDMENT | 2002-03-27 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2000-11-27 | PALERMO AT VENETIAN ISLES (PARCEL D) HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-20 |
ANNUAL REPORT | 2024-03-14 |
AMENDED ANNUAL REPORT | 2023-06-23 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State