Entity Name: | PALM BEACH LEISUREVILLE SUMMERS LAKE APARTMENTS BUILDING NO. 6 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: | 30 Dec 1974 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2023 (2 years ago) |
Document Number: | 731561 |
FEI/EIN Number |
591799807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 721 SW LAKE CT, APT 106, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 721 SW LAKE CT, APT 106, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tucker Debra J | President | 721 SW LAKE CT, BOYNTON BEACH, FL, 33426 |
Rogers Florence | Treasurer | 721 SW LAKE CT, BOYNTON BEACH, FL, 33426 |
Thompson Cathy | Secretary | 721 SW LAKE CT., BOYNTON BEACH, FL, 33426 |
Norris William | Director | 721 SW LAKE CT, BOYNTON BEACH, FL, 33426 |
Tucker Debra | Agent | 721 SW LAKE CT., BOYNTON BEACH, FL, 33426 |
McQueeny Tim | VIce | 721 SW LAKE CT, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-16 | 721 SW LAKE CT, APT 106, Bldg 6, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2024-09-16 | 721 SW LAKE CT, APT 106, Bldg 6, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-16 | Tucker, Debra | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-16 | 721 SW LAKE CT., APT 106, Bldg 6, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 2023-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-09-16 |
REINSTATEMENT | 2023-07-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-15 |
ANNUAL REPORT | 2013-02-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State