Entity Name: | DURHAM "S" 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: | 22 Apr 2013 (12 years ago) |
Document Number: | 728074 |
FEI/EIN Number |
591906043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Seacrest Services, 2101 Centre Park West Dr, West Palm Beach, FL, 33409, US |
Mail Address: | Seacrest Services, 2101 Centre Park Dr, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Negele James | Agent | 527 Durham S, DEERFIELD BEACH, FL, 33442 |
NEGELE JIM | Vice President | 527 DURHAM S, DEERFIELD BEACH, FL, 33442 |
SEITZ BRUCE | Director | 538 DURHAM S, DEERFIELD BEACH, FL, 33442 |
Levine Barry | Director | 526 DURHAM S, DEERFIELD BEACH, FL, 33442 |
PAPASIDERO MICHAEL | President | 525 DURHAM S, DEERFIELD BEACH, FL, 33442 |
MEHEU ALAIN | Director | 532 DURHAM S, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-23 | Seacrest Services, 2101 Centre Park West Dr, Suite 110, West Palm Beach, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2022-03-23 | Seacrest Services, 2101 Centre Park West Dr, Suite 110, West Palm Beach, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-23 | Negele, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | 527 Durham S, DEERFIELD BEACH, FL 33442 | - |
AMENDMENT | 2013-04-22 | - | - |
AMENDMENT | 1991-03-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
AMENDED ANNUAL REPORT | 2024-09-23 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State