Search icon

OLD PORT COVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD PORT COVE PROPERTY OWNERS 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: 29 Mar 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jan 1987 (38 years ago)
Document Number: 720611
FEI/EIN Number 591536203

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

Address: 11770 U.S. HIGHWAY 1, SUITE 501E, PALM BEACH GARDENS, FL, 33408, US
Mail Address: 11770 U.S. HIGHWAY 1, SUITE 501E, PALM BEACH GARDENS, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIRES GARY Treasurer 11770 U.S. HIGHWAY 1, PALM BEACH GARDENS, FL, 33408
ANASTASI THOMAS President 11770 U.S. HIGHWAY 1, PALM BEACH GARDENS, FL, 33408
Gilbert Jim Director 11770 U.S. HIGHWAY 1, PALM BEACH GARDENS, FL, 33408
McGrane John Director 11770 U.S. HIGHWAY 1, PALM BEACH GARDENS, FL, 33408
Solodar Donald Vice President 11770 U.S. HIGHWAY 1, PALM BEACH GARDENS, FL, 33408
Van Gerbig Virginia Director 11770 U.S. HIGHWAY 1, PALM BEACH GARDENS, FL, 33408
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-04 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 1200 PARK CENTRAL BLVD, SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 11770 U.S. HIGHWAY 1, SUITE 501E, PALM BEACH GARDENS, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-03-15 11770 U.S. HIGHWAY 1, SUITE 501E, PALM BEACH GARDENS, FL 33408 -
AMENDMENT 1987-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
Reg. Agent Change 2023-12-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State