Search icon

PALM BEACH LEISUREVILLE SUMMERS LAKE APARTMENTS BUILDING NO. 6 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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