Search icon

THE LANDS OF THE PRESIDENT CONDOMINIUM SEVEN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE LANDS OF THE PRESIDENT CONDOMINIUM SEVEN 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: 01 Oct 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: 730831
FEI/EIN Number 591563913

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

Address: 2425 PRESIDENTIAL WAY, OFFICE, WEST PALM BEACH, FL, 33401, US
Mail Address: Phoenix Management Services inc c/o Land o, 6131B Lake Worth Rd, Greenacres, FL, 33463, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEISER GLORIA Director 2425 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401
Tower Irina Treasurer 2425 Presidential Way, West Palm Beach, FL, 33401
KING SUSAN Secretary 2425 Presidential Way, WEST PALM BEACH, FL, 33401
SCHAFFER NORMAN Director 2425 Presidential Way, West Palm Beach, FL, 33401
Messina John President 2425 Presidential Way, West Palm Beach, FL, 33401
Hannan Marilyn Vice President 2425 Presidential Way, West Palm Beach, FL, 33401
KAYE BENDER REMBAUM, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114826 JEFFERSON TOWER ACTIVE 2020-09-03 2025-12-31 - 2425 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-08 2425 PRESIDENTIAL WAY, OFFICE, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 1200 Park Central Blvd., South, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2024-01-17 Kaye Bender Rembaum, P.L. -
AMENDMENT 2023-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 2425 PRESIDENTIAL WAY, OFFICE, WEST PALM BEACH, FL 33401 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-01-17
Amendment 2023-11-13
AMENDED ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-09-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State