Entity Name: | FARNHAM "N" 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: | 26 Aug 1976 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2004 (21 years ago) |
Document Number: | 736688 |
FEI/EIN Number |
591921670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
Address: | 1005 FARNHAM N, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASSERSTEIN, P.A. | Agent | - |
Loftus Alan | Treasurer | 1006 FARNHAM N, DEERFIELD BEACH, FL, 33442 |
MONARCA JOSEPH | President | 1005 FARNHAM N, DEERFIELD BEACH, FL, 33442 |
BEDNER DIANE | Secretary | 1002 FARNHAM N, DEERFIELD BEACH, FL, 33442 |
HALIKMAN THOMAS | Director | 1012 FARNHAM N, DEERFIELD BEACH, FL, 33442 |
MANICONE CLAUDIO | Director | 4009 FARNHAM N, DEERFIELD BEACH, FL, 33442 |
BALOGH JEFFREY | Director | 3016 FARNHAM N, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-04 | 1005 FARNHAM N, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 1005 FARNHAM N, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-02 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-02 | 301 YAMATO ROAD,SUITE 2199, BOCA RATON, FL 33431 | - |
AMENDMENT | 2004-09-29 | - | - |
AMENDMENT | 1991-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-11 |
Reg. Agent Change | 2018-11-02 |
AMENDED ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State