Search icon

THE INNER CIRCLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE INNER CIRCLE 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: 01 Dec 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 1988 (37 years ago)
Document Number: 724918
FEI/EIN Number 65-0194781

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

Address: 301 AND 315 VENETIAN DRIVE, DELRAY BEACH, FL, 33483, US
Mail Address: C/O Rausch Property Mgmt. Grp. LLC, 7000 W. Palmetto Park Rd., Boca Raton, FL, 33433, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORSTADT CLIFFORD President 301 VENETIAN DRIVE, DELRAY BEACH, FL, 33483
MAHON GREGORY Vice President 315 VENETIAN DRIVE, DELRAY BEACH, FL, 33483
MAHON GREGORY Treasurer 315 VENETIAN DRIVE, DELRAY BEACH, FL, 33483
TIRRI JASON Secretary 301 VENETIAN DRIVE, DELRAY BEACH, FL, 33483
Rausch Jonathan DLCAM Agent C/O Rausch Property Mgmt. Grp. LLC, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-14 301 AND 315 VENETIAN DRIVE, Unit# 7, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2023-02-14 Rausch, Jonathan D., LCAM -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 C/O Rausch Property Mgmt. Grp. LLC, 7000 W. Palmetto Park Rd., Suite #210, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 301 AND 315 VENETIAN DRIVE, Unit# 7, DELRAY BEACH, FL 33483 -
REINSTATEMENT 1988-08-22 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State