Search icon

PALM BEACH LEISUREVILLE SUMMERS LAKE APARTMENTS BUILDING NO. 3 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH LEISUREVILLE SUMMERS LAKE APARTMENTS BUILDING NO. 3 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: 25 Jun 1974 (51 years ago)
Document Number: 730055
FEI/EIN Number 591612711

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

Address: 2100 S.W. LAKE CIRCLE DRIVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 2100 S.W. LAKE CIRCLE DRIVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Havard Kevin President 2100 SW LAKE CIRCEL DR., #103, BOYNTON BEACH, FL, 33426
Havard Kevin Director 2100 SW LAKE CIRCEL DR., #103, BOYNTON BEACH, FL, 33426
CRAMER JOHN Treasurer 2100 SW LAKE CIRCLE DR., #104, BOYNTON BEACH, FL, 33426
ROBBINS MARY Vice President 2100 SW LAKE CIRCLE DRIVE, #105, BOYNTON BEACH, FL, 33426
SHERIDAN CAROL A Secretary 2100 SW LAKE CIRCLE DR., #106, BOYNTON BEACH, FL, 33426
SHERIDAN RICHARD C Officer 2100 SW LAKE CIRCLE DRIVE, BOYNTON BEACH, FL, 33426
CRAMER JOHN Agent 2100 S.W. LAKE CIRCLE DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 2100 S.W. LAKE CIRCLE DRIVE, APT 104, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-03-03 2100 S.W. LAKE CIRCLE DRIVE, APT 104, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2023-03-03 CRAMER, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 2100 S.W. LAKE CIRCLE DRIVE, APT 104, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State