Entity Name: | OLD PORT COVE CONDOMINIUM ASSOCIATION FIVE, 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: | 11 Apr 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Dec 2013 (11 years ago) |
Document Number: | 732432 |
FEI/EIN Number |
591675999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 LAKESHORE DR., NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 11770 US HIGHWAY ONE, #501E, PALM BEACH GARDENS, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGRANE JOHN | Secretary | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
Amirata Paul | Vice President | 11770 U.S. HWY 1, PALM BEACH GARDENS, FL, 33408 |
Wilburn Steven | President | 11770 U.S. HWY 1, PALM BEACH GARDENS, FL, 33408 |
James Girouard | Treasurer | 11770 U.S. HWY 1, PALM BEACH GARDENS, FL, 33408 |
Abdella Leo | Director | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-11 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-11 | 1200 PARK CENTRAL BLVD, SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 108 LAKESHORE DR., NORTH PALM BEACH, FL 33408 | - |
AMENDMENT | 2013-12-09 | - | - |
AMENDMENT | 2007-03-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-10-12 | 108 LAKESHORE DR., NORTH PALM BEACH, FL 33408 | - |
AMENDMENT | 1994-10-12 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-06-11 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State