Search icon

LIMETREE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 01 Apr 2025

Sources: Florida Department of State