Search icon

NEW YORK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW YORK CONDOMINIUM ASSOCIATION, 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: 05 Mar 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2000 (25 years ago)
Document Number: 703674
FEI/EIN Number 591803179

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O TEEM PROPERTY MGMT. LLC., 6699 N. FEDERAL HWY., BOCA RATON, FL, 33487, US
Mail Address: C/O TEEM PROPERTY MGMT. LLC., 6699 N. FEDERAL HWY., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAR PATRICIA Director C/O TEEM PROPERTY MGMT. LLC., BOCA RATON, FL, 33487
LOPARDO JASON Director C/O TEEM PROPERTY MGMT. LLC., BOCA RATON, FL, 33487
VAN SISE ROBERT Director C/O TEEM PROPERTY MGMT. LLC., BOCA RATON, FL, 33487
WILLIS ERNEST W Agent C/O TEEM PROPERTY MGMT. LLC., BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031628 THE PRESIDENT'S COUNCIL OF EASTWAY HARBOUR EXPIRED 2013-04-02 2018-12-31 - 500 NE SPANISH RIVER BLVD, #23, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 C/O FEDERAL HOME & PROP. MGMT, PO BOX 811180, BOCA RATON, FL 33481 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 C/O FEDERAL HOME & PROP. MGMT, PO BOX 811180, BOCA RATON, FL 33481 -
CHANGE OF MAILING ADDRESS 2024-04-29 C/O FEDERAL HOME & PROP. MGMT, PO BOX 811180, BOCA RATON, FL 33481 -
REGISTERED AGENT NAME CHANGED 2024-04-29 BLACK, DAVID A -
AMENDMENT 2000-05-01 - -
AMENDED ARTICLES AND NAME CHANGE 1986-03-05 NEW YORK CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1986-02-19 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-07-17
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-12-06
ANNUAL REPORT 2018-04-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State