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 |
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 |
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 | - |
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