Search icon

DELRAY SUMMIT INC A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: DELRAY SUMMIT INC A CONDOMINIUM
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: 13 Jul 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2016 (9 years ago)
Document Number: 707571
FEI/EIN Number 591117501

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

Address: 1000 Lowry Street, Delray Beach, FL, 33483, US
Mail Address: 1000 LOWRY STREET, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Areson Sally Vice President 1000 LOWRY STREET, DELRAY BEACH, FL, 33483
Devlin Kenna Treasurer 1000 LOWRY STREET, DELRAY BEACH, FL, 33483
PASCIUCCO LEONARD Director 1000 LOWRY ST., DELRAY BEACH, FL, 33483
Stillwell Tracy Secretary 1000 Lowry Street, Delray Beach, FL, 33483
Morrison Christina President 1000 Lowry Street, Delray Beach, FL, 33483
Miller Karen Director 1000 LOWRY ST.,, DELRAY BEACH, FL, 33483
Florida Association Attorneys Agent 824 W. Indiantown Road, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-14 Florida Association Attorneys -
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 824 W. Indiantown Road, Jupiter, FL 33458 -
AMENDMENT 2016-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-22 1000 Lowry Street, Delray Beach, FL 33483 -
AMENDMENT 2009-07-13 - -
CHANGE OF MAILING ADDRESS 2007-05-02 1000 Lowry Street, Delray Beach, FL 33483 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State