Search icon

THE SHUTTERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SHUTTERS 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 Mar 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: 735425
FEI/EIN Number 591833567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Noble Tim Vice President 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
Patrizio Clelia President 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
Lusenkas James Director 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
Uhler Terry Director 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
Parker Sue Treasurer 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-06 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2023-09-06 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2023-09-06 Konyk & Lemme PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-09-06 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 -
REINSTATEMENT 2022-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002233020 LAPSED 08-81566 FLORIDA SOUTHERN DISTRICT 2009-09-11 2014-12-09 $4,147.02 FAIR HOUSING CENTER OF THE GREATER PALM BEACHES, INC., 1300 WEST LANTANA ROAD, SUITE 200, LANTANA, FL 33462

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-11-09
Off/Dir Resignation 2021-06-11
AMENDED ANNUAL REPORT 2021-06-07
AMENDED ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State