Entity Name: | DELRAY GOLF VIEW 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: | 13 Apr 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 2021 (4 years ago) |
Document Number: | 738666 |
FEI/EIN Number |
591806561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 SOUTH 57TH AVE, SUITE 104, LAKE WORTH, FL, 33463, US |
Mail Address: | 4000 SOUTH 57TH AVE, SUITE 104, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MARIA | Treasurer | 4000 SOUTH 57TH AVE, SUITE 104, LAKE WORTH, FL, 33463 |
STUBBS DANIEL | President | 4000 SOUTH 57TH AVE, SUITE 104, LAKE WORTH, FL, 33463 |
ROSSIN & BURR, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-07 | Rossin & Burr, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 1665 Palm Beach Lakes Blvd., The Forum – Suite 101, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-02 | 4000 SOUTH 57TH AVE, SUITE 104, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2021-09-02 | 4000 SOUTH 57TH AVE, SUITE 104, LAKE WORTH, FL 33463 | - |
AMENDMENT | 2021-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-07 |
AMENDED ANNUAL REPORT | 2021-09-02 |
Reg. Agent Resignation | 2021-05-17 |
Off/Dir Resignation | 2021-05-17 |
Amendment | 2021-04-20 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-06 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State