Entity Name: | PORTOFINO CONDOMINIUM APTS. OF PALM BEACH, 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: | 18 Dec 1967 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 1986 (39 years ago) |
Document Number: | 713811 |
FEI/EIN Number |
591265297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33407 |
Mail Address: | 2600 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33407 |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Michelle Alber | President | 2600 N. Flagler Dr, West Palm Beach, FL, 33407 |
Drake Dan | Secretary | 2600 N. Flagler Drive, West Palm Beach, FL, 33407 |
Lindsay Carol | Director | 2600 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33407 |
Grady Barbara | Vice President | 2600 N. Flagler Dr., West Palm Beach, FL, 33407 |
Flynn Patrick | Treasurer | 2600 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33407 |
Farkas Jonathan | Director | 2600 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33407 |
LEAVY LAW, PA/ MARIA S. LEAVY | Agent | 800 VILLAGE SQUARE CROSSING, SUITE 347, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-08-22 | LEAVY LAW, PA/ MARIA S. LEAVY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-22 | 800 VILLAGE SQUARE CROSSING, SUITE 347, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 1986-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-03-13 | 2600 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL 33407 | - |
CHANGE OF MAILING ADDRESS | 1986-03-13 | 2600 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL 33407 | - |
INVOLUNTARILY DISSOLVED | 1973-07-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-12-15 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-09 |
Reg. Agent Change | 2016-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State