Search icon

PALM SQUARE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALM SQUARE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Nov 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 1993 (31 years ago)
Document Number: 722118
FEI/EIN Number 59-1713319
Address: 35 SE 7th Avenue, Unit 8, DELRAY BEACH, FL 33483
Mail Address: 35 SE 7th Avenue, Unit 8, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Andrews, Tom Agent 35 SE 7th Avenue, Unit 8, DELRAY BEACH, FL 33483

President

Name Role Address
Lopilato, Mark President 35 S..E 7TH AVE, #2, DELRAY BEACH, FL 33483

Director

Name Role Address
Lopilato, Mark Director 35 S..E 7TH AVE, #2, DELRAY BEACH, FL 33483
SETA, NICK Director 35 SE 7 AVE #1, DELRAY BEACH, FL 33483
ANDREWS, TOM Director 35 S.E. 7TH AVENUE, A-8, DELRAY BEACH, FL 33483
Katsounakis, lisa Director PO Box 1033, Oak Bluffs, MA 02557

Secretary

Name Role Address
SETA, NICK Secretary 35 SE 7 AVE #1, DELRAY BEACH, FL 33483

Treasurer

Name Role Address
ANDREWS, TOM Treasurer 35 S.E. 7TH AVENUE, A-8, DELRAY BEACH, FL 33483

Vice President

Name Role Address
Katsounakis, lisa Vice President PO Box 1033, Oak Bluffs, MA 02557

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 35 SE 7th Avenue, Unit 8, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2021-02-12 35 SE 7th Avenue, Unit 8, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2021-02-12 Andrews, Tom No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 35 SE 7th Avenue, Unit 8, DELRAY BEACH, FL 33483 No data
REINSTATEMENT 1993-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State