Search icon

FARNHAM "B" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FARNHAM "B" 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: 04 Apr 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: 729261
FEI/EIN Number 591921729

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

Mail Address: 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US
Address: 33 FARNHAM B, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHARACH LINDA Vice President 32 FARNHAM B, DEERFIELD BEACH, FL, 33442
VEZINA JULIE Treasurer 35 FARNHAM B, DEERFIELD BEACH, FL, 33442
BERRY WILLIAM Secretary 44 FARNHAM B, DEERFIELD BEACH, FL, 33442
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 33 FARNHAM B, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2024-01-29 VALANCY & REED, P.A. -
CHANGE OF MAILING ADDRESS 2019-02-28 33 FARNHAM B, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2014-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 1991-02-18 - -
REINSTATEMENT 1986-01-22 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
Reg. Agent Change 2024-01-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State