Search icon

PORTS O'CALL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORTS O'CALL CONDOMINIUM ASSOCIATION, 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: 02 Aug 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: 715057
FEI/EIN Number 591227916

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

Address: C/O GRS Management Associates, Inc., 3900 Woodlake Blvd Suite 309, Lake Worth, FL, 33463, US
Mail Address: C/O GRS Management Associates, Inc., 3900 Woodlake Blvd Suite 309, Lake Worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Kathleen Vice President C/O GRS Management Associates, Inc., Lake Worth, FL, 33463
Fink Cynthia L President C/O GRS Management Associates, Inc., Lake Worth, FL, 33463
Zimmerman Jack Director C/O GRS Management Associates, Inc., Lake Worth, FL, 33463
Kiley Mary Secretary C/O GRS Management Associates, Inc., Lake Worth, FL, 33463
Cieslinski Thomas Director C/O GRS Management Associates, Inc., Lake Worth, FL, 33463
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 ROSENBAUM PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 1700 PALM BEACH LAKES BLVD, STE 600, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 C/O GRS Management Associates, Inc., 3900 Woodlake Blvd Suite 309, Lake Worth, FL 33463 -
CHANGE OF MAILING ADDRESS 2020-04-15 C/O GRS Management Associates, Inc., 3900 Woodlake Blvd Suite 309, Lake Worth, FL 33463 -
AMENDMENT 2013-04-09 - -
AMENDED AND RESTATEDARTICLES 2011-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
Reg. Agent Change 2024-03-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-11-08
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State