Search icon

OLD PORT COVE CONDOMINIUM ASSOCIATION THREE, INC. - Florida Company Profile

Company Details

Entity Name: OLD PORT COVE CONDOMINIUM ASSOCIATION THREE, 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: 03 May 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: 726322
FEI/EIN Number 591536201

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

Address: 124 LAKESHORE DRIVE, NORTH PALM BEACH, FL, 33408, US
Mail Address: OPC Condo Assoc. III, 124 Lakeshore Dr., North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Meara Jackie President OPC Condo Assoc III, North Palm Beach, FL, 33408
Toto Lawrence Vice President OPC Condo Assoc III, North Palm Beach, FL, 33408
Macri Susan Treasurer OPC Condo Assoc III, North Palm Beach, FL, 33408
Miller Mary Secretary OPC Condo Assoc III, North Palm Beach, FL, 33408
Durning Kathleen Director OPC Condo Assoc III, North Palm Beach, FL, 33408
Golish Stanley Director OPC Condo Assoc III, North Palm Beach, FL, 33408
ROSSIN & BURR, PLLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 124 LAKESHORE DRIVE, Unit 231, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2023-04-04 124 LAKESHORE DRIVE, Unit 231, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-04-04 Rossin & Burr, PLLC. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1665 Palm Beach Lakes Blvd., The Forum - Suite 101, West Palm Beach, FL 33401 -
AMENDMENT 2019-01-16 - -
AMENDMENT 2016-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
Amendment 2024-03-11
AMENDED ANNUAL REPORT 2023-11-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-18
Amendment 2019-01-16
ANNUAL REPORT 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State