Search icon

NASSAU SQUARE APARTMENTS INC

Company Details

Entity Name: NASSAU SQUARE APARTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-0815421
Address: 381 S. Lake Drive, PALM BEACH, FL 33480
Mail Address: P.O. Box 368, Palm Beach, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Robinson, Caralyn Paige Agent 1850 Forest Hill Blvd., Ste. 204, West Palm Beach, FL 33406

Director

Name Role Address
Jones, Suzanne Director 381 SOUTH LAKE DRIVE, 9 PALM BEACH, FL 33480
TENHAVE, ROBERT Director 381 SOUTH LAKE DRIVE, 17 PALM BEACH, FL 33480

President

Name Role Address
Jones, Suzanne President 381 SOUTH LAKE DRIVE, 9 PALM BEACH, FL 33480

Asst. Secretary

Name Role Address
Robinson, Caralyn P Asst. Secretary 1850 Forest Hill Blvd., Ste. 204 West Palm Beach, FL 33406

Treasurer

Name Role Address
Titus, Paul Treasurer 381 S. Lake Drive, #14 Palm Beach, FL 33480

Vice President

Name Role Address
Kirk, Reynolds Vice President 381 S. Lake Drive, #16 Palm Beach, FL 33840

Secretary

Name Role Address
Frizzell, Violett Secretary 381 S. Lake Dr, Palm Beach, FL 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 381 S. Lake Drive, PALM BEACH, FL 33480 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 381 S. Lake Drive, PALM BEACH, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2021-08-19 Robinson, Caralyn Paige No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-19 1850 Forest Hill Blvd., Ste. 204, West Palm Beach, FL 33406 No data
REINSTATEMENT 2003-07-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

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: 06 Feb 2025

Sources: Florida Department of State