Search icon

PORTOFINO CONDOMINIUM APTS. OF PALM BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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