Search icon

UPMINSTER "A" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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