Entity Name: | SCHOONER BAY CONDOMINIUM, 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: | 05 Jul 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jun 2016 (9 years ago) |
Document Number: | 726874 |
FEI/EIN Number |
591533849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 PARADISE HARBOUR BOULEVARD, #108, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 109 PARADISE HARBOUR BOULEVARD, #108, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCA ANTHONY | President | 109 PARADISE HARBOUR BOULEVARD, NORTH PALM BEACH, FL, 33408 |
NEWPHER DEBRA | Secretary | 109 PARADISE HARBOUR BOULEVARD, NORTH PALM BEACH, FL, 33408 |
STORMS CHARLES | Treasurer | 109 PARADISE HARBOUR BOULEVARD, NORTH PALM BEACH, FL, 33408 |
ROBINSON TERRY | Vice President | 109 PARADISE HARBOUR BOULEVARD, NORTH PALM BEACH, FL, 33408 |
FINCH DIANE | Director | 109 PARADISE HARBOUR BOULEVARD, NORTH PALM BEACH, FL, 33408 |
BRATEN STEVEN REsq. | Agent | 1700 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-23 | BRATEN, STEVEN R., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
AMENDMENT | 2016-06-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-19 | 109 PARADISE HARBOUR BOULEVARD, #108, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2008-03-19 | 109 PARADISE HARBOUR BOULEVARD, #108, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-03-19 |
AMENDED ANNUAL REPORT | 2022-07-08 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-09 |
Amendment | 2016-06-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State