Entity Name: | OUTRIGGER CONDOMINIUMS 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: | 27 Jan 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2002 (23 years ago) |
Document Number: | 731731 |
FEI/EIN Number |
591579830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 Broken Sound Pkwy NW, Suite 102, Boca Raton, FL, 33487, US |
Mail Address: | 851 Broken Sound Pkwy NW, Suite 102, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANER LARRY | President | 851 Broken Sound Pkwy NW, Boca Raton, FL, 33487 |
CLARIDGE JOEL | Treasurer | 851 Broken Sound Pkwy NW, Boca Raton, FL, 33487 |
WILSON DEBBIE | Vice President | 851 Broken Sound Pkwy NW, Boca Raton, FL, 33487 |
White Ellen | Secretary | 851 Broken Sound Pkwy NW, Boca Raton, FL, 33487 |
Backer Keith FEsq. | Agent | 400 South Dixie Highway, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 851 Broken Sound Pkwy NW, Suite 102, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 851 Broken Sound Pkwy NW, Suite 102, Boca Raton, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 400 South Dixie Highway, Suite 420, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-02 | Backer, Keith F., Esq. | - |
REINSTATEMENT | 2002-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1999-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1995-10-18 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-02 |
AMENDED ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State