Search icon

BARTON HOUSE SOUTH CONDOMINIUM, INC.

Company Details

Entity Name: BARTON HOUSE SOUTH CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jan 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: 708339
FEI/EIN Number 59-1061658
Address: 735 Ridge Road, Lantana, FL 33462
Mail Address: 5100 10th Ave North, Greenacres, FL 33463
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
The Legal Domain Agent 311 Golf Road Ste. 1000, West Palm Beach, FL 33407

President

Name Role Address
Bayatnia, Alex President 5100 10th Ave North, Greenacres, FL 33463

Vice President

Name Role Address
Stephenson, Viviene Vice President 6840 NW 81st PL, Tamarac, FL 33321

Director

Name Role Address
Stephenson, Viviene Director 6840 NW 81st PL, Tamarac, FL 33321

Treasurer

Name Role Address
Ebrahimi, Shahpour Treasurer 378 Bennington Ln Apt #B, Lake Worth, FL 33406

Secretary

Name Role Address
Sarmast, Mahmoud Secretary 2810 Ashley Dr. E Unit # I, West Palm Beach, FL 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 735 Ridge Road, Lantana, FL 33462 No data
CHANGE OF MAILING ADDRESS 2024-01-03 735 Ridge Road, Lantana, FL 33462 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 The Legal Domain No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 311 Golf Road Ste. 1000, West Palm Beach, FL 33407 No data
REINSTATEMENT 2019-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-03-08
ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State