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 |
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 | - |
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 | - | - |
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