Entity Name: | CORAL SEA OF SINGER ISLAND CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Mar 1971 (54 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 720624 |
FEI/EIN Number |
591367894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 N. Congress Ave, DELRAY BEACH, FL, 33445, US |
Mail Address: | 601 N. Congress Ave, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON EDWIN A | President | 601 N. Congress Ave, DELRAY BEACH, FL, 33445 |
WILSON EDWIN A | Director | 601 N. Congress Ave, DELRAY BEACH, FL, 33445 |
GRAUE GARRETT | Vice President | 601 N. Congress Ave, DELRAY BEACH, FL, 33445 |
MAGGIORE ANDREW | Treasurer | 601 N. Congress Ave, DELRAY BEACH, FL, 33445 |
WILSON EDWIN A | Agent | 601 N. Congress Ave, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-16 | 601 N. Congress Ave, Suite 114, DELRAY BEACH, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 601 N. Congress Ave, Suite 114, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 601 N. Congress Ave, Suite 114, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-16 | WILSON, EDWIN ANTHONY | - |
REINSTATEMENT | 2001-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1998-03-09 | CORAL SEA OF SINGER ISLAND CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-14 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-05-10 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State