Search icon

AMBASSADORS EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AMBASSADORS EAST 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: 23 Sep 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2015 (10 years ago)
Document Number: 730749
FEI/EIN Number 591713210

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

Address: 3215 S OCEAN BLVD, HIGHLAND BCH, FL, 33487, US
Mail Address: 3215 S OCEAN BLVD, HIGHLAND BCH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSCH LEONARD 3rd 3215 S. Ocean Blvd, Highland Beach, FL, 33487
Cooper Mary Secretary 3215 South Ocean Boulevard, Highland Beach, FL, 33487
HERNANDEZ ANEL President 3301 South Ocean Boulevard, Highland Beach, FL, 33487
SCHWARZ MICHAEL 1st 3221 South Ocean Boulevard, Highland Beach, FL, 33487
Gioia Joseph 2nd 3221 South Ocean Boulevard, Highland Beach, FL, 33487
RANDALL K. ROGER & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-16 621 NW 53rd Street, Suite #300, Boca Raton, FL 33487 -
AMENDMENT 2015-08-20 - -
REGISTERED AGENT NAME CHANGED 2013-01-31 Randall K. Roger & Associates, P.A. -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 1989-03-07 3215 S OCEAN BLVD, HIGHLAND BCH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 1989-03-07 3215 S OCEAN BLVD, HIGHLAND BCH, FL 33487 -
NAME CHANGE AMENDMENT 1979-12-03 AMBASSADORS EAST CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2017-02-13

Date of last update: 01 Jun 2025

Sources: Florida Department of State