Search icon

PARK VIEW MANOR CONDOMINIUM INCORPORATED - Florida Company Profile

Company Details

Entity Name: PARK VIEW MANOR CONDOMINIUM INCORPORATED
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: 03 Sep 1963 (62 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Mar 2010 (15 years ago)
Document Number: 706102
FEI/EIN Number 30-0819460

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

Address: 807-809 NORTHEAST FIRST STREET, DELRAY BEACH, FL, 33483, US
Mail Address: P.O. Box 7120, Delray Beach, FL, 33482, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uselmann Don President 807 NE 1ST STREET, W8, DELRAY BEACH, FL, 33483
DEERING SUSAN Secretary 807 NE 1ST STREET W 3, DELRAY BEACH, FL, 33483
MILLER KATHERINE Director 809 NE 1ST STREET, DELRAY BEACH, FL, 33483
Trafikant Maurice Vice President 809 NE 1st Street E8, Delray Beach, FL, 33483
Mack Brian Treasurer 807 NE 1st Street W4, Delray Beach, FL, 33483
PRESTIGIOUS PROPERTY MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 323 Northeast 6th Avenue, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2024-03-26 PRESTIGIOUS PROPERTY MANAGEMENT SERVICES -
CHANGE OF MAILING ADDRESS 2024-03-26 807-809 NORTHEAST FIRST STREET, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 807-809 NORTHEAST FIRST STREET, DELRAY BEACH, FL 33483 -
CANCEL ADM DISS/REV 2010-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1998-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-20
AMENDED ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State