Search icon

PAGET HOUSE CONDOMINIUM CO., INC. - Florida Company Profile

Company Details

Entity Name: PAGET HOUSE CONDOMINIUM CO., 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: 06 Dec 1967 (57 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Jun 1993 (32 years ago)
Document Number: 713753
FEI/EIN Number 591284802

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

Address: C/O OCEAN BREEZE COMMUNITY MGMT., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
Mail Address: C/O OCEAN BREEZE COMMUNITY MGMT., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowther Martha President C/O OCEAN BREEZE COMMUNITY MGMT., LLC, Lake Worth, FL, 33461
FOX MARK Secretary C/O OCEAN BREEZE COMMUNITY MGMT., LLC, Lake Worth, FL, 33461
Head Rebecca Treasurer C/O OCEAN BREEZE COMMUNITY MGMT., LLC, Lake Worth, FL, 33461
HALL ALESSANDRA Agent C/O OCEAN BREEZE COMMUNITY MGMT., LLC, Lake Worth Beach, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 C/O OCEAN BREEZE COMMUNITY MGMT., LLC, 3599 23rd Avenue South, SUITE 8, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-02-15 C/O OCEAN BREEZE COMMUNITY MGMT., LLC, 3599 23rd Avenue South, SUITE 8, Lake Worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 C/O OCEAN BREEZE COMMUNITY MGMT., LLC, 3599 23rd Avenue South, SUITE 8, Lake Worth Beach, FL 33461 -
REGISTERED AGENT NAME CHANGED 2022-02-23 HALL, ALESSANDRA -
AMENDED AND RESTATEDARTICLES 1993-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-23
Reg. Agent Change 2019-12-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State