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 |
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 |
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 | - | - |
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