Search icon

PALM BEACH BILTMORE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH BILTMORE 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: 03 Aug 1977 (48 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 26 May 2011 (14 years ago)
Document Number: 739784
FEI/EIN Number 591789902

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 BRADLEY PLACE, PALM BEACH, FL, 33480
Mail Address: 150 BRADLEY PLACE, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBAND PHILLIP President 150 BRADLEY PLACE #214-215, PALM BEACH, FL, 33480
Hershaft Arthur Secretary 150 BRADLEY PLACE #209, PALM BEACH, FL, 33480
Lewent Judy Treasurer 150 BRADLEY PLACE #801, PALM BEACH, FL, 33480
JAVITS ERIC Vice President 150 BRADLEY PLACE #407, PALM BEACH, FL, 33480
Allan Robb Director 150 BRADLEY PLACE #409, PALM BEACH, FL, 33480
Himmel Michael Assi 150 BRADLEY PLACE #507, PALM BEACH, FL, 33480
LEAVY MARIA Agent LEAVY LAW, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02302900403 BILTMORE BEACH CLUB ACTIVE 2002-10-29 2027-12-31 - 150 BRADLEY PL OFC, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 LEAVY, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 LEAVY LAW, 800 VILLAGE SQUARE CROSSING, PALM BEACH GARDENS, FL 33410 -
RESTATED ARTICLES 2011-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-12 150 BRADLEY PLACE, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 1988-04-12 150 BRADLEY PLACE, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-07
Reg. Agent Change 2019-03-29
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State