Entity Name: | NASSAU SQUARE APARTMENTS 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: | 24 Mar 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 2003 (22 years ago) |
Document Number: | 702192 |
FEI/EIN Number |
590815421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 381 S. Lake Drive, PALM BEACH, FL, 33480, US |
Mail Address: | P.O. Box 368, Palm Beach, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Suzanne | Director | 381 SOUTH LAKE DRIVE, PALM BEACH, FL, 33480 |
TENHAVE ROBERT | Director | 381 SOUTH LAKE DRIVE, PALM BEACH, FL, 33480 |
Robinson Caralyn P | Asst | 1850 Forest Hill Blvd., West Palm Beach, FL, 33406 |
Titus Paul | Treasurer | 381 S. Lake Drive, Palm Beach, FL, 33480 |
Kirk Reynolds | Vice President | 381 S. Lake Drive, Palm Beach, FL, 33840 |
Frizzell Violett | Secretary | 381 S. Lake Dr, Palm Beach, FL, 33480 |
Robinson Caralyn P | Agent | 1850 Forest Hill Blvd., West Palm Beach, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-19 | 381 S. Lake Drive, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-09 | 381 S. Lake Drive, PALM BEACH, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-19 | Robinson, Caralyn Paige | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-19 | 1850 Forest Hill Blvd., Ste. 204, West Palm Beach, FL 33406 | - |
REINSTATEMENT | 2003-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-09-07 |
AMENDED ANNUAL REPORT | 2021-12-09 |
AMENDED ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State