Search icon

THE LANDS OF THE PRESIDENT CONDOMINIUM SIX ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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