Entity Name: | PERUVIAN TERRACE CONDOMINIUM APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Aug 1963 (62 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 07 Jan 2015 (10 years ago) |
Document Number: | 705989 |
FEI/EIN Number | 59-1037569 |
Address: | 401 Peruvian Avenue, Palm Beach, FL 33480 |
Mail Address: | c/o Robinson Realty & Property Mgmt., Inc., P.O. Box 368, Palm Beach, FL 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robinson, Caralyn P | Agent | 1850 Forrest Hill Blvd, 204, West Palm Beach, FL 33406 |
Name | Role | Address |
---|---|---|
Mittica, Salvatore | President | 401 PERUVIAN AVE #302, PALM BEACH, FL 33480 |
Name | Role | Address |
---|---|---|
Sewell, CAROL | Vice President | 401 Peruvian Avenue #105, PALM BEACH, FL 33480 |
Name | Role | Address |
---|---|---|
Conway, Adrian | Treasurer | 401 PERUVIAN AVE, #204 PALM BEACH, FL 33480 |
Name | Role | Address |
---|---|---|
Robinson, Caralyn P | Asst. Secretary | 1850 Forest Hill Blvd., Ste. 204 West Palm Beach, FL 33406 |
Name | Role | Address |
---|---|---|
Bitting, Emily | Secretary | 401 Peruvian Avenue, Palm Beach, FL 33480 |
Name | Role | Address |
---|---|---|
Lugo, Jorge Rodriguez | Director | 401 Peruvian Avenue, Palm Beach, FL 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-09 | 401 Peruvian Avenue, Palm Beach, FL 33480 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-24 | 1850 Forrest Hill Blvd, 204, West Palm Beach, FL 33406 | No data |
AMENDED AND RESTATEDARTICLES | 2015-01-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 401 Peruvian Avenue, Palm Beach, FL 33480 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | Robinson, Caralyn P | No data |
REINSTATEMENT | 1990-12-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
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 | 2021-08-24 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-09 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State