Search icon

PARK PLAZA CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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