Entity Name: | DURHAM "F" 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: | 15 Nov 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2017 (8 years ago) |
Document Number: | 728061 |
FEI/EIN Number |
591894237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
Address: | 252 DURHAM F, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MICHAEL | Treasurer | 241 DURHAM F, DEERFIELD BEACH, FL, 33442 |
LODATO NANCY | President | 252 DURHAM F, DEERFIELD BEACH, FL, 33442 |
VALENZUELA CLARAINES | Vice President | 240 DURHAM F, DEERFIELD BEACH, FL, 33442 |
HERNANDEZ ELAINE | Secretary | 244 DURHAM F, DEERFIELD BEACH, FL, 33442 |
QUARTARONE EVA | Director | 243 DURHAM F, DEERFIELD BEACH, FL, 33442 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-12 | 252 DURHAM F, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-12 | VALANCY & REED, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 252 DURHAM F, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 2017-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 1991-02-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-23 |
REINSTATEMENT | 2017-05-02 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State