Search icon

NASSAU SQUARE APARTMENTS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State