Search icon

CONNEMARA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONNEMARA 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: 11 May 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: 726380
FEI/EIN Number 591577326

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

Address: 5420 N OCEAN DRIVE, STE 101, SINGER ISLAND, FL, 33404, US
Mail Address: 185 E Indiantown Road, Suite 127, Accounting Department Inc, Jupiter, FL, 33477, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Storath Marianne Secretary 5420 N OCEAN DRIVE, SINGER ISLAND, FL, 33404
Crader Timothy Treasurer 5420 N OCEAN DRIVE, SINGER ISLAND, FL, 33404
Botta Joe Vice President 5420 N OCEAN DRIVE, SINGER ISLAND, FL, 33404
Sifrit Bobby Director 5420 N OCEAN DRIVE, SINGER ISLAND, FL, 33404
Monahan Robert Agent 185 E Indiantown Road, Suite 127, Jupiter, FL, 33477
Stroker Arlene Director 5420 N Ocean Drive, Singer Island, FL, 33404
Monahan Robert President 5420 N Ocean Drive, Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-11 5420 N OCEAN DRIVE, STE 101, SINGER ISLAND, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 185 E Indiantown Road, Suite 127, Accounting Department Inc, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2024-02-11 Monahan, Robert -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 5420 N OCEAN DRIVE, STE 101, SINGER ISLAND, FL 33404 -
AMENDED AND RESTATEDARTICLES 2012-03-20 - -
AMENDMENT 2009-09-08 - -
AMENDMENT 2009-08-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-13
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State