Search icon

OLD PORT COVE CONDOMINIUM ASSOCIATION ONE, INC. - Florida Company Profile

Company Details

Entity Name: OLD PORT COVE CONDOMINIUM ASSOCIATION ONE, 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: 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 591536202

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

Address: 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410, US
Mail Address: 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOCIATED CORPORATE SERVICES, LLC Agent -
Gamble Thomas President 11621 Kew Gardens Avenue, PALM BEACH GARDENS, FL, 33410
MEDOFF KAREN Secretary 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410
Hillock Melody Director 11621 Kew Gardens Avenue, PALM BEACH GARDENS, FL, 33410
ROMERO ANDY Vice President 11621 Kew Gardens Avenue, PALM BEACH GARDENS, FL, 33410
Chandler Lester Treasurer 11621 Kew Gardens Avenue, 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 -
CHANGE OF MAILING ADDRESS 2021-12-21 11621 Kew Gardens Avenue, Suite 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 611 BROKEN SOUNGS PARKWAY NW,, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2021-08-09 ASSOCIATED CORPORATE SERVICES, LLC -
AMENDED AND RESTATEDARTICLES 2004-07-22 - -
AMENDMENT 1986-04-11 - -
AMENDMENT 1985-08-21 - -
AMENDMENT 1984-09-20 - -

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: 02 Apr 2025

Sources: Florida Department of State