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 |
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 | - |
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 | - | - |
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