Search icon

PALM HAVEN TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: PALM HAVEN TOWERS CONDOMINIUM, 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: 17 Jan 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: 722459
FEI/EIN Number 591534651

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

Address: 980 N Federal Highway, Boca Raton, FL, 33432, US
Mail Address: c/o Illustrious Property Management, 980 N Federal Highway, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gjeloshi Pal President Illustrious Property Management, Boca raton, FL, 33432
ANDREOU JIMMY (JAMES) Treasurer Illustrious Property Management, Boca Raton, FL, 33432
PEREZ JUAN Director 980 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432
EDWARD F. HOLODAK, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-04 Edward F. Holodak, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 Edward F. Holodak, P.A., 3326 NE 33rd Street, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2023-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 980 N Federal Highway, Suite 110, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-02-02 980 N Federal Highway, Suite 110, Boca Raton, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2008-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1994-02-03 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-07-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State