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 |
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 | - |
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 | - | - |
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