Search icon

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

Company Details

Entity Name: DURHAM "L" 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: 05 May 2020 (5 years ago)
Document Number: 728067
FEI/EIN Number 591906029

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

Address: 379 DURHAM L, DEERFIELD BEACH, FL, 33442, US
Mail Address: C/O SEACREST SERVICES, INC., 2101 CENTREPARK W #110, WEST PALM BEACH, FL, 33409, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SESSINE DALE E President 379 DURHAM L, DEERFIELD BEACH, FL, 33442
TURNER STEVE Treasurer 377 DURHAM L, DEERFIELD BEACH, FL, 33442
GOLDMAN ALEXANDER Vice President 374 DURHAM L, DEERFIELD BEACH, FL, 33442
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 379 DURHAM L, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2021-04-12 ROSENBAUM PLLC -
REINSTATEMENT 2020-05-05 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-05-14 - -
CHANGE OF MAILING ADDRESS 2019-01-30 379 DURHAM L, DEERFIELD BEACH, FL 33442 -
AMENDMENT 1991-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-04
Reg. Agent Change 2021-06-01
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-02-03
Reinstatement 2020-05-05
Admin. Diss. for Reg. Agent 2019-05-14
ANNUAL REPORT 2019-01-30
Reg. Agent Resignation 2018-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State