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 |
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 |
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 | - |
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