Entity Name: | THE ATRIUM 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: | 04 Nov 1969 (55 years ago) |
Document Number: | 717491 |
FEI/EIN Number |
591351335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 S. Congress Ave., SUITE C, Boynton Beach, FL, 33426, US |
Mail Address: | 3600 S. Congress Ave., SUITE C, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITTUSEN CHRIS | President | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
HOPKINS CAROL | Treasurer | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
FERRARO LOU | Vice President | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
GOLDMAN FAINA | Secretary | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
Campbell Tony | Director | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
ANDERSON CHARLENE | Director | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
ESTEBANEZ ERIC | Agent | 3600 S. Congress Ave., Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2025-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 3600 S. Congress Ave., SUITE C, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 3600 S. Congress Ave., SUITE C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 3600 S. Congress Ave., SUITE C, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-16 | ESTEBANEZ, ERIC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State