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 |
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 | - |
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 | - | - |
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 |
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