Search icon

DURHAM "G" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DURHAM "G" 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: AMENDMENT
Event Date Filed: 20 Mar 1991 (34 years ago)
Document Number: 728062
FEI/EIN Number 591906017

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US
Address: 259 DURHAM G, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRICCHIO JOSEPHINE Secretary 169 DURHAM C, DEERFIELD BEACH, FL, 33442
AUGUSTIN HELGA Director 268 DURHAM G, DEERFIELD BEACH, FL, 33442
LAGUEUX NICOLE President 259 DURHAM G, DEERFIELD BEACH, FL, 33442
MUNOZ LUIS Vice President 267 DURHM G, DEERFIELD BEACH, FL, 33442
LAGUEUX NICOLE Agent 259 DURHAM G, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-12 169 DURHAM C, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2021-11-12 CRICCHIO, JOSEPHINE -
REGISTERED AGENT ADDRESS CHANGED 2021-11-12 169 DURHAM C, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-02-07 169 DURHAM C, DEERFIELD BEACH, FL 33442 -
AMENDMENT 1991-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-11-12
AMENDED ANNUAL REPORT 2021-07-12
AMENDED ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State