Entity Name: | LIMETREE 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: | 29 May 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Aug 1993 (32 years ago) |
Document Number: | 726533 |
FEI/EIN Number |
591758088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10128 43RD DRIVE SOUTH, BOYNTON BEACH, FL, 33436 |
Mail Address: | C/O SEACREST SERVICES INC, 2101 CENTREPARK DR W, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANDLER NANCY | President | 2101 Centrepark Dr, West Palm Beach, FL, 33409 |
HAMLEY ROSEMARY | Vice President | 2101 Centrepark Dr, West Palm Beach, FL, 33409 |
SCOTT WENDY | Treasurer | 2101 CENTREPARK WD, WEST PALM BEACJ, FL, 33409 |
MORSE GEOFF | Secretary | 2101 CENTREPARK Dr, west palm beach, FL, 33409 |
CESSNA MARTHA | Director | 2101 centrepark Dr, West Palm Beach, FL, 33409 |
STOPCZYNSKI JERRY | Director | 2101 CENTREPARK DR, West palm Beach, FL, 33409 |
Daniel Wasserstein, Esq. | Agent | 301 Yamato Road, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-24 | 10128 43RD DRIVE SOUTH, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 301 Yamato Road, Suite 2199, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-18 | Daniel Wasserstein, Esq. | - |
AMENDMENT | 1993-08-30 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1992-02-27 | LIMETREE CONDOMINIUM ASSOCIATION, INC. | - |
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: 01 Apr 2025
Sources: Florida Department of State