Search icon

THE REEF CONDOMINIUM ASSOCIATON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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