Search icon

OLD PORT COVE CONDOMINIUM ASSOCIATION ONE, INC.

Company Details

Entity Name: OLD PORT COVE CONDOMINIUM ASSOCIATION ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Apr 1971 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Jul 2004 (21 years ago)
Document Number: 720705
FEI/EIN Number 59-1536202
Address: 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410
Mail Address: 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIATED CORPORATE SERVICES, LLC Agent

President

Name Role Address
Gamble, Thomas President 11621 Kew Gardens Avenue, Suite 200 PALM BEACH GARDENS, FL 33410

Secretary

Name Role Address
MEDOFF, KAREN Secretary 11621 Kew Gardens Avenue, Suite 200 Palm Beach Gardens, FL 33410

Director

Name Role Address
Hillock, Melody Director 11621 Kew Gardens Avenue, Suite 200 PALM BEACH GARDENS, FL 33410

VP.

Name Role Address
ROMERO, ANDY VP. 11621 Kew Gardens Avenue, Suite 200 PALM BEACH GARDENS, FL 33410

Treasurer

Name Role Address
Chandler, Lester Treasurer 11621 Kew Gardens Avenue, Suite 200 PALM BEACH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2021-12-21 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 611 BROKEN SOUNGS PARKWAY NW,, SUITE 200, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2021-08-09 ASSOCIATED CORPORATE SERVICES, LLC No data
AMENDED AND RESTATEDARTICLES 2004-07-22 No data No data
AMENDMENT 1986-04-11 No data No data
AMENDMENT 1985-08-21 No data No data
AMENDMENT 1984-09-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-12-21
Reg. Agent Change 2021-08-09
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State