Entity Name: | FLANDERS 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: | 10 Jun 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | 739243 |
FEI/EIN Number |
591756688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 W. Atlantic Avenue, Delray Beach, FL, 33446, US |
Mail Address: | 7000 W. Atlantic Avenue, Delray Beach, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Susan | Secretary | 7000 W. Atlantic Avenue, Delray Beach, FL, 33446 |
IOVINE FRANK | President | 7000 W. Atlantic Avenue, Delray Beach, FL, 33446 |
Sorce Mary Ellen | Vice President | 7000 W. Atlantic Avenue, Delray Beach, FL, 33446 |
SACHS SAX CAPLAN, P.L. | Agent | - |
Diccicco Rhona | Treasurer | 7000 W. Atlantic Avenue, Delray Beach, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-01-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | SACHS SAX CAPLAN, P.L. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-05 | 7000 W. Atlantic Avenue, Delray Beach, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2022-01-05 | 7000 W. Atlantic Avenue, Delray Beach, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 | - |
AMENDED AND RESTATEDARTICLES | 1997-12-15 | - | - |
AMENDMENT | 1996-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-01 |
Amended and Restated Articles | 2022-01-18 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State