Entity Name: | THE REEF CONDOMINIUM ASSOCIATON, 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: | 23 May 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Mar 2002 (23 years ago) |
Document Number: | 729835 |
FEI/EIN Number |
591520096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2275 S OCEAN BLVD., OFFICE 109, PALM BCH., FL, 33480 |
Mail Address: | 2275 S OCEAN BLVD., OFFICE 109, PALM BCH., FL, 33480 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chris Sherry | Director | 2275 S. Ocean Blvd., PALM BEACH, FL, 33480 |
Nardone Philip | Director | 2275 S. Ocean Blvd, PALM BEACH, FL, 33480 |
Herwitz Carla | Secretary | 2275 OCEAN BLVD # 301/302 S, PALM BEACH, FL, 33480 |
Wilson Peter | President | 2275 South Ocean Blvd., Palm Beach, FL, 33480 |
Slavit Howard | Director | 2275 S. Ocean Blvd., Palm Beach, FL, 33480 |
Wilkie Richard | Treasurer | 2275 S. Ocean Blvd., Palm Beach, FL, 33480 |
Lemme Theresa Esq. | Agent | Konyk & Lemme PLLC, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Associated Corporate Services, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | Associated Corporate Services, LLC, 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-15 | 2275 S OCEAN BLVD., OFFICE 109, PALM BCH., FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2010-03-15 | 2275 S OCEAN BLVD., OFFICE 109, PALM BCH., FL 33480 | - |
AMENDMENT | 2002-03-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-06 |
AMENDED ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State