Entity Name: | 400 ASSOCIATION, INC. |
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: | 21 Jan 1965 (60 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Mar 2023 (2 years ago) |
Document Number: | 708362 |
FEI/EIN Number |
591113650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 SOUTH OCEAN BOULEVARD, PALM BEACH, FL, 33480 |
Mail Address: | 400 SOUTH OCEAN BOULEVARD, PALM BEACH, FL, 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISSNER DAVID | President | 400 S OCEAN BLVD. #108, PALM BEACH, FL, 33480 |
COPPLESTONE JONATHAN | Director | 400 S OCEAN BLVD #418, PALM BEACH, FL, 33480 |
QUINN SEAN | Director | 400 S OCEAN BLVD #224, PALM BEACH, FL, 33480 |
PRICE BARBARA | Secretary | 400 S OCEAN BLVD #401, PALM BEACH, FL, 33480 |
LANG WESLEY | Director | 400 S OCEAN BOULEVARD #405, PALM BEACH, FL, 33480 |
Kirsten Christopher | Treasurer | 400 S. OCEAN BLVD #424, Palm Beach, FL, 33480 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-03-20 | - | - |
NAME CHANGE AMENDMENT | 2020-04-13 | 400 ASSOCIATION, INC. | - |
AMENDMENT | 2020-04-13 | - | - |
AMENDMENT AND NAME CHANGE | 2019-11-12 | 400 SOUTH ASSOCIATION, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 1 E BROWARD BLVD. #1800, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | BECKER & POLIAKOFF, P.A. | - |
AMENDMENT | 2009-04-16 | - | - |
CHANGE OF MAILING ADDRESS | 2000-01-19 | 400 SOUTH OCEAN BOULEVARD, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-19 | 400 SOUTH OCEAN BOULEVARD, PALM BEACH, FL 33480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-01-25 |
Amended and Restated Articles | 2023-03-20 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-22 |
NAME CHANGE | 2020-04-13 |
ANNUAL REPORT | 2020-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State