Search icon

PALM BEACH LEISUREVILLE SUMMERS LAKE APARTMENTS BUILDING NO. 5 CONDOMINIUM ASSOCIATION, INC.J - Florida Company Profile

Company Details

Entity Name: PALM BEACH LEISUREVILLE SUMMERS LAKE APARTMENTS BUILDING NO. 5 CONDOMINIUM ASSOCIATION, INC.J
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: 30 Dec 1974 (50 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: 731560
FEI/EIN Number 596600814

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

Address: 719 SW LAKE CT, BUILDING NO. 5, BOYNTON BEACH, FL, 33426
Mail Address: 719 SW Lake Ct., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collins Patricia Secretary 719 SW Lake Court, Boynton Beach, FL, 33426
BIRD Thomas Treasurer 14758 Patuxent Ave., Solomons, MD, 20688
Art Pacelli President 18 Anyhow Lane, Gansevoort, NY, 12831
McDonough Kevin Vice President 719 SW LAKE CT, BOYNTON BEACH, FL, 33426
BIRD Thomas Agent 719 SW LAKE CT, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-22 719 SW LAKE CT, BUILDING NO. 5, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 719 SW LAKE CT, Unit 107, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2013-01-07 BIRD, Thomas -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1997-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-22 719 SW LAKE CT, BUILDING NO. 5, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State