Search icon

PALM-AIRE AT CORAL KEY APTS. CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: PALM-AIRE AT CORAL KEY APTS. CONDOMINIUM, 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: 01 Jun 1970 (55 years ago)
Document Number: 718637
FEI/EIN Number 591387202

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

Address: 3005 NE 48TH CT, LIGHTHOUSE POINT, FL, 33064
Mail Address: 3005 NE 48TH CT, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Kenneth E President 213, Lighthouse Point, FL, 33064
KOZLOWSKI MICHAEL Director 3175 NE 48TH CT #203, LIGHTHOUSE POINT, FL, 33064
BELFER DON Treasurer 3180 NE 48TH CT #415, LIGHTHOUSE POINT, FL, 33064
TENBRINK PETER Director 3100 NE 48TH CT #108, LIGHTHOUSE PT, FL, 33064
Benton Pamela E Secretary 109, Lighthouse Point, FL, 33064
Armstrong Bill M 1st 209, Lighthouse Point, FL, 33064
KOZLOWSKI MICHAEL Vice President 3175 NE 48TH CT #203, LIGHTHOUSE POINT, FL, 33064
KAYE BENDER REMBAUM, PL ATTORNEYS AT LAW Agent 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-14 KAYE BENDER REMBAUM, PL ATTORNEYS AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 3005 NE 48TH CT, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2005-04-12 3005 NE 48TH CT, LIGHTHOUSE POINT, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State