Entity Name: | THREE THOUSAND SOUTH 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: | 09 May 1969 (56 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | 716531 |
FEI/EIN Number |
591308868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 S. OCEAN BLVD, BOCA RATON, FL, 33432, US |
Mail Address: | 3000 S. OCEAN BLVD, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Giordano Mark | President | 3000 S. OCEAN BLVD, BOCA RATON, FL, 33432 |
Meyer Gail | Vice President | 3000 S.OCEAN BLVD, BOCA RATON, FL, 33432 |
Bare James | Treasurer | 3000 S. OCEAN BLVD, BOCA RATON, FL, 33432 |
Sagar Valerie | Secretary | 3000 S. OCEAN BLVD, BOCA RATON, FL, 33432 |
Drouin Charles | Director | 3000 S. OCEAN BLVD, BOCA RATON, FL, 33432 |
Jabour Wade | Director | 3000 S. OCEAN BLVD, BOCA RATON, FL, 33432 |
GILLESPIE & ALLISON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-11-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-26 | 33 SE 5TH STREET, SUITE 100, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | GILLESPIE & ALLISON, P.A. | - |
AMENDMENT | 2005-07-20 | - | - |
AMENDMENT | 1997-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-18 | 3000 S. OCEAN BLVD, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 1994-04-18 | 3000 S. OCEAN BLVD, BOCA RATON, FL 33432 | - |
AMENDMENT | 1992-03-06 | - | - |
AMENDMENT | 1989-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-05-12 |
ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-05-01 |
Amendment | 2018-11-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State