Entity Name: | THE LANDS OF THE PRESIDENT CONDOMINIUM SIX 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: | 05 Feb 1974 (51 years ago) |
Document Number: | 728729 |
FEI/EIN Number |
591542960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US |
Mail Address: | C/O Triton Property Management, 900 E. Indiantown Road, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moser Jeff | President | C/O Triton Property Management, Jupiter, FL, 33477 |
Colton Jonathan | Vice President | C/O Triton Property Management, Jupiter, FL, 33477 |
Etienne Franzannie | Treasurer | C/O Triton Property Management, Jupiter, FL, 33477 |
Wert Brian | Secretary | C/O Triton Property Management, Jupiter, FL, 33477 |
Myers Clara | Director | C/O Triton Property Management, Jupiter, FL, 33477 |
Wasserstein Daniel | Agent | 301 Yamato Road, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-21 | C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2024-06-21 | C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Wasserstein, Daniel | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 301 Yamato Road, Suite 2199, Boca Raton, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-21 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-05-25 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State