Search icon

CONDADO, INC. OF SINGER ISLAND

Company Details

Entity Name: CONDADO, INC. OF SINGER ISLAND
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 May 1957 (68 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (3 years ago)
Document Number: 202789
FEI/EIN Number 59-1674932
Address: 5060 N. OCEAN DR, SINGER ISLAND, FL 33404
Mail Address: 30 VARICK CT., ROCKVILLE CENTRE, NY 11570
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HAMMERER, JEFFERY Agent 5060 N. OCEAN DRIVE, #104, SINGER ISLAND, FL 33404

Director

Name Role Address
Pashaian, Lawrence Director 30 VARICK CT., ROCKVILLE CENTRE, NY 11570
Haig, Kevin Director 3 Bayard Dr, Dix Hills, NY 11746
Borraccio, Rita Director 5060 N.Ocean Dr., 205 Singer Island, FL 33404

Treasurer

Name Role Address
Pashaian, Lawrence Treasurer 30 VARICK CT., ROCKVILLE CENTRE, NY 11570

Secretary

Name Role Address
Pashaian, Lawrence Secretary 30 VARICK CT., ROCKVILLE CENTRE, NY 11570

President

Name Role Address
Haig, Kevin President 3 Bayard Dr, Dix Hills, NY 11746

Vice President

Name Role Address
Wangrud, Debra Vice President 3881 Arbor Dr., Auburn Hills, MI 48326

Officer

Name Role
PRINCE DAVID, LLC Officer

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-05 HAMMERER, JEFFERY No data
REINSTATEMENT 2021-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 5060 N. OCEAN DRIVE, #104, SINGER ISLAND, FL 33404 No data
CHANGE OF MAILING ADDRESS 2009-04-21 5060 N. OCEAN DR, SINGER ISLAND, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 5060 N. OCEAN DR, SINGER ISLAND, FL 33404 No data
NAME CHANGE AMENDMENT 1998-06-22 CONDADO, INC. OF SINGER ISLAND No data
REINSTATEMENT 1998-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-06
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-01-17
Reg. Agent Change 2019-02-25
ANNUAL REPORT 2019-02-22
Reg. Agent Resignation 2018-10-15
ANNUAL REPORT 2018-02-27

Date of last update: 06 Feb 2025

Sources: Florida Department of State