Search icon

PALM BEACH WHITE HOUSE ASSOCIATION NO.3, INC. (A CONDOMINIUM) - Florida Company Profile

Company Details

Entity Name: PALM BEACH WHITE HOUSE ASSOCIATION NO.3, 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: 21 Jun 1966 (59 years ago)
Document Number: 711050
FEI/EIN Number 591980642

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

Address: One Emerald Place, 3113 Stirling Rd, Ft. Lauderdale, FL, 33312, US
Mail Address: C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Ave S, Lake Worth, FL, 33461, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY KELLY President C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
THOMPSON JENN Treasurer C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
BALYBERDINA YULIYA Vice President C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
OCCHUIZZO GINA Secretary C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Miller Edward Director C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
GLAZER & SACHS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 One Emerald Place, 3113 Stirling Rd, Suite 201, Ft. Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-01-30 One Emerald Place, 3113 Stirling Rd, Suite 201, Ft. Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 One Emerald Place, 3113 Stirling Rd, Suite 5104, Ft. Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2023-03-22 GLAZER & SACHS, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-07
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State