Entity Name: | THE PALMBEACHER 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: | 27 Apr 1961 (64 years ago) |
Document Number: | 702344 |
FEI/EIN Number |
591158823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O CENTURY MANAGEMENT CONSULTANTS, 2950 JOG ROAD, GREENACRES, FL, 33467, US |
Address: | 3030 S. Ocean Blvd, Palm Beach, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOROCHUK JOHN | President | C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467 |
STEVENS MAURICE | Vice President | C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467 |
CAMPBELL DOUG | Treasurer | C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467 |
STEVENS LINDA | Secretary | C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467 |
MANNO RICHARD | Director | C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467 |
VIVOLA CHRISTIAN | Director | C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467 |
KONYK CHELLE E | Agent | 140 Intracoastal Pointe Drive, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-09-22 | 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 3030 S. Ocean Blvd, Palm Beach, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 3030 S. Ocean Blvd, Palm Beach, FL 33480 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-06 | KONYK, CHELLE ESQUIRE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-30 |
AMENDED ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-18 |
AMENDED ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State