Entity Name: | LANDS END 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: | 05 Nov 1970 (54 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 06 Jun 2021 (4 years ago) |
Document Number: | 719641 |
FEI/EIN Number |
591372937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 YACHT CLUB DR, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 44 YACHT CLUB DR, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yeater Sandra L | President | 36 Yacht Club Drive,, North Palm Beach, FL, 33408 |
Resina Ed | Vice President | 44 Yacht Club Drive, North Palm Beach, FL, 33408 |
Ryan Ann M | Secretary | 36 YACHT CLUB DR, NORTH PALM BEACH, FL, 33408 |
Breggia Eileen | Treasurer | 36 Yacht Club Drive, North Palm Beach, FL, 33408 |
Herrington David | dire | 44 YACHT CLUB DR, NORTH PALM BEACH, FL, 33408 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2021-06-06 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | 44 YACHT CLUB DR, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 44 YACHT CLUB DR, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 625 NORTH FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | BECKER & POLIAKOFF, P.A. | - |
REINSTATEMENT | 2011-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2003-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-20 |
Amended and Restated Articles | 2021-06-06 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State