Entity Name: | RAPALLO CONDOMINIUM APARTMENTS 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: | 28 Jun 1971 (54 years ago) |
Document Number: | 721249 |
FEI/EIN Number |
591440219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 SOUTH FLAGLER DR., MAIN OFFICE, W PALM BCH, FL, 33401 |
Mail Address: | 1701 SOUTH FLAGLER DR., MAIN OFFICE, W PALM BCH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brickley Richard | Director | 1701 S FLAGLER DR., WEST PALM BEACH, FL, 33401 |
Williams Michael | Director | 1701 S FLAGLER DR., WEST PALM BEACH, FL, 33401 |
Greene Edith | Treasurer | 1701 S FLAGLER DR., WEST PALM BEACH, FL, 33401 |
Jahrmarkt Michael | Director | 1701 S FLAGLER DR., WEST PALM BEACH, FL, 33401 |
Lucido Frank | Vice President | 1701 S FLAGLER DR, WEST PALM BCH, FL, 33401 |
Kraus Robert | President | 1701 S FLAGLER DR., WPB, FL, 33401 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-02 | Kaye Bender Rembaum | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | 1701 SOUTH FLAGLER DR., MAIN OFFICE, W PALM BCH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 1701 SOUTH FLAGLER DR., MAIN OFFICE, W PALM BCH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-02 |
AMENDED ANNUAL REPORT | 2022-05-05 |
AMENDED ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2018-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State