Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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