Search icon

SAN REMO TOWNHOUSES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SAN REMO TOWNHOUSES 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: 11 Sep 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 May 2011 (14 years ago)
Document Number: 730644
FEI/EIN Number 650094148

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

Address: 1004 OCEAN DRIVE, JUNO BEACH, FL, 33408, US
Mail Address: 474 ZEPHYR WAY, JUNO BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Teachman Gerard President 1008 OCEAN DRIVE, JUNO BEACH, FL, 33408
REID KEVIN Secretary 1004 OCEAN DRIVE, JUNO BEACH, FL, 33408
NEELY JOHN Vice President 1010 OCEAN DRIVE, JUNO BEACH, FL, 33408
Neuhoff Elizabeth Director 1012 Ocean Dr., JUNO BEACH, FL, 33408
HOLLAND DONNA Director 1014 OCEAN DRIVE, JUNO BEACH, FL, 33408
REID KEVIN Agent 1004 OCEAN DRIVE, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 1004 OCEAN DRIVE, JUNO BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 1004 OCEAN DRIVE, JUNO BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2023-03-01 REID, KEVIN -
AMENDED AND RESTATEDARTICLES 2011-05-12 - -
CHANGE OF MAILING ADDRESS 2009-03-25 1004 OCEAN DRIVE, JUNO BEACH, FL 33408 -
CANCEL ADM DISS/REV 2006-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1989-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State