Search icon

LIMETREE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LIMETREE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 May 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 1993 (31 years ago)
Document Number: 726533
FEI/EIN Number 59-1758088
Address: 10128 43RD DRIVE SOUTH, BOYNTON BEACH, FL 33436
Mail Address: C/O SEACREST SERVICES INC, 2101 CENTREPARK DR W, SUITE 110, WEST PALM BEACH, FL 33409
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Daniel Wasserstein, Esq. Agent 301 Yamato Road, Suite 2199, Boca Raton, FL 33431

President

Name Role Address
HANDLER, NANCY President 2101 Centrepark Dr, Suite 110 West Palm Beach, FL 33409

Vice President

Name Role Address
HAMLEY, ROSEMARY Vice President 2101 Centrepark Dr, SEACREST SERVICES INC West Palm Beach, FL 33409

Treasurer

Name Role Address
SCOTT, WENDY Treasurer 2101 CENTREPARK WD, SEACREST SERVICES INC WEST PALM BEACJ, FL 33409

Secretary

Name Role Address
MORSE, GEOFF Secretary 2101 CENTREPARK Dr, SEACREST SERVICES INC 110 west palm beach, FL 33409

Director

Name Role Address
CESSNA, MARTHA Director 2101 centrepark, Dr SEACREST SERVICES INC West Palm Beach, FL 33409
STOPCZYNSKI, JERRY Director 2101 CENTREPARK DR, 110 West palm Beach, FL 33409
RIMES, BARBARA Director 2101 CENTREPARK Dr, 110 WEST PALM BEACH, FL 33409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 10128 43RD DRIVE SOUTH, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 301 Yamato Road, Suite 2199, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2021-02-18 Daniel Wasserstein, Esq. No data
AMENDMENT 1993-08-30 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1992-02-27 LIMETREE CONDOMINIUM ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State