Search icon

OLD PORT COVE CONDOMINIUM ASSOCIATION FIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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