Search icon

THREE THOUSAND SOUTH ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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