Search icon

THE 2600 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE 2600 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: 23 Nov 1977 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: 740867
FEI/EIN Number 591786102

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

Address: 2600 S. OCEAN BLVD., PALM BEACH, FL, 33480, US
Mail Address: 2600 S. OCEAN BLVD., PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Winik wendy Director 2600 S. Ocean Blvd., Palm Beach, FL, 33480
Greenbaum Sheila Secretary 2600 S. Ocean Blvd, Palm Beach, FL, 33480
Landsman Abbey Tina President 2600 S. OCEAN BLVD., PALM BEACH, FL, 33480
Pennisi Vincent Treasurer 2600 S. OCEAN BLVD., PALM BEACH, FL, 33480
DeChiara Michael Director 2600 S. OCEAN BLVD., PALM BEACH, FL, 33480
rosee marilyn Vice President 2600 S. OCEAN BLVD., PALM BEACH, FL, 33480
Direktor Kenneth Agent 625 N FLAGLER DR, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-06 Direktor, Kenneth -
AMENDED AND RESTATEDARTICLES 2015-06-15 - -
REINSTATEMENT 2010-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-23 625 N FLAGLER DR, 7TH FLOOR, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1985-08-07 THE 2600 CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State