Search icon

HIGH POINT WEST CONDOMINIUM NO. 2, INC.

Company Details

Entity Name: HIGH POINT WEST CONDOMINIUM NO. 2, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jun 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: 714830
FEI/EIN Number 59-1269906
Address: HIGH POINT WEST CONDOMINIUM NO. 2, 325 MAIN BLVD, BOYNTON BCH, FL 33435
Mail Address: HIGH POINT WEST CONDOMINIUM NO. 2, 325 MAIN BLVD, BOYNTON BCH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gelfand, Michael J Agent Gelfand & Arpe, P.A., 420 Columbia Drive, 110, West Palm Beach, FL 33409

DIRECTOR

Name Role Address
DELEO, JAMES DIRECTOR 240 MAIN BLVD, APT D BOYNTON BEACH, FL 33435

President

Name Role Address
Cerminara, Laura President 185 South Blvd, Apt A Boynton Beach, FL 33435

Vice President

Name Role Address
Larson, Thomas Vice President 130 South Blvd, Apt B Boynton Beach, FL 33435

Director

Name Role Address
Mandeville, Anita Director 320 MAIN BLVD, APT B BOYNTON BEACH, FL 33435
Lemke, Pamela Director 250 Main Blvd, Apt A Boynton Beach, FL 33435
Baumgartner, Karen Director 275 Main Blvd, Unit A Boynton Beach, FL 33435
Krausz, Andrew Director 210 South Blvd, Unit A Boynton Beach, FL 33435

Secretary

Name Role Address
Thornton, Brenda Secretary 130 South Blvd, Apt A Boynton Beach, FL 33435

Treasurer

Name Role Address
Thornton, Brenda Treasurer 130 South Blvd, Apt A Boynton Beach, FL 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-09 Gelfand & Arpe, P.A., 420 Columbia Drive, 110, West Palm Beach, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 HIGH POINT WEST CONDOMINIUM NO. 2, 325 MAIN BLVD, BOYNTON BCH, FL 33435 No data
CHANGE OF MAILING ADDRESS 2022-09-02 HIGH POINT WEST CONDOMINIUM NO. 2, 325 MAIN BLVD, BOYNTON BCH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2022-09-02 Gelfand, Michael J No data
AMENDMENT 2020-03-10 No data No data
AMENDMENT 2017-01-17 No data No data
CANCEL ADM DISS/REV 2005-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-09-02
AMENDED ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State