Search icon

THE PALMBEACHER APARTMENTS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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