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 |
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 |
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 | - | - |
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