Search icon

PRESCOTT "L" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRESCOTT "L" CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Oct 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 1992 (33 years ago)
Document Number: 740412
FEI/EIN Number 591962747
Mail Address: 2101 CENTREPARK WEST DRIVE, SUITE 110, WEST PALM BEACH, FL, 33409, US
Address: 217 PRESCOTT L, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IACONO Arnold Vice President 231 PRESCOTT L, DEERFIELD BEACH, FL, 33442
GREENBAUM JOEL Agent 217 PRESCOTT L, DEERFIELD BEACH, FL, 33442
GREENBAUM JOEL President 217 PRESCOTT L, DEERFIELD BEACH, FL, 33442
Weinzimer Mel Treasurer 229 Prescott L, Deerfield Beach, FL, 33442
MARQUEZ RICARDO Secretary 222 PRESCOTT L, Deerfield Beach, FL, 33442
LEVITT DEBRA Director 219 PRESCOTT L, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 217 PRESCOTT L, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-04-19 217 PRESCOTT L, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2024-04-19 GREENBAUM, JOEL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 217 PRESCOTT L, DEERFIELD BEACH, FL 33442 -
AMENDMENT 1992-05-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-31
AMENDED ANNUAL REPORT 2017-06-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State