Entity Name: | PARK PLAZA CONDOMINIUM 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: | 26 Jul 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Feb 1990 (35 years ago) |
Document Number: | 723967 |
FEI/EIN Number |
591460608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Harbor Management, 641 University Blvd., Jupiter, FL, 33458, US |
Address: | 1100 East Indiantown Rd., Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiGiovanni Robert | President | c/o Harbor Management, Jupiter, FL, 33458 |
McMurdy Sue | Secretary | c/o Harbor Management, Jupiter, FL, 33458 |
Reeves Richard | Treasurer | c/o Harbor Management, Jupiter, FL, 33458 |
Jacobelli Anthony | Vice President | c/o Harbor Management, Jupiter, FL, 33458 |
Mancini Anthony | Director | c/o Jupiter Management, LLC, Jupiter, FL, 33469 |
McGlynn Marilyn | Director | c/o Harbor Management, Jupiter, FL, 33458 |
Bachove Evan Esq. | Agent | Fields & Bachove Law Offices, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-15 | 1100 East Indiantown Rd., Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2024-01-15 | 1100 East Indiantown Rd., Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-15 | Bachove, Evan, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | Fields & Bachove Law Offices, 4440 PGA Blvd., Ste 308, Palm Beach Gardens, FL 33410 | - |
AMENDMENT | 1990-02-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State