Entity Name: | UPMINSTER "A" 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: | 07 Jul 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | 736303 |
FEI/EIN Number |
591906100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 Centre Park West Drive, Suite 110, West Palm Beach, FL, 33409, US |
Mail Address: | 2101 Centre Park West Drive, Suite 110, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANKLIN RICHARD | Director | 5 UPMINSTER A, DEERFIELD BEACH, FL, 33442 |
SAIBEL BUNNY | Treasurer | 1 UPMINSTER A, DEERFIELD BEACH, FL, 33409 |
HERREA LORENA | Secretary | 8 UPMINSTER A, DEERFIELD BEACH, FL, 33442 |
MYSIAK WALDEMAR | Director | 21 UPMINSTER A, DEERFIELD BEACH, FL, 33442 |
TORRE ALBERT J | Agent | 14 UPMINSTER A, DEERFIELD BEACH, FL, 33442 |
TORRE AL | President | 14 UPMINSTER A, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 2101 Centre Park West Drive, Suite 110, West Palm Beach, FL 33409 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 14 UPMINSTER A, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-03 | TORRE, ALBERT J | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 2101 Centre Park West Drive, Suite 110, West Palm Beach, FL 33409 | - |
REINSTATEMENT | 2022-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 1995-07-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1993-01-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2023-01-26 |
REINSTATEMENT | 2022-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State