Search icon

THE DORCHESTER OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE DORCHESTER OF PALM BEACH 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: 02 Dec 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2003 (22 years ago)
Document Number: 740930
FEI/EIN Number 591876697

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

Address: THE DORCHESTER OF PALM BEACH CONDO, INC, 3250 S. OCEAN BLVD., PALM BEACH, FL, 33480-5636, US
Mail Address: THE DORCHESTER OF PALM BEACH CONDO INC, 3250 S. OCEAN BLVD., PALM BEACH, FL, 33480-5636, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAPER RICHARD Treasurer 3250 S. OCEAN BL., PALM BEACH, FL, 33480
Hochman Mark Director 3250 S. OCEAN BLVD, PALM BEACH, FL, 33480
LIPSON ROY Vice President 3250 S OCEAN BLVD,, PALM BEACH, FL, 33480
Meisler Irwin President 3250 S Ocean Blvd, Palm Beach, FL, 33480
LOBBY NANCY Dr. Director 3250 S Ocean Blvd, Palm Beach, FL, 33480
Stermer Oscar Secretary 3250 S Ocean Blvd, Palm Beach, FL, 33480
ASSOCIATED CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 ASSOCIATED CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 6111 BROKEN SOUND PARKWAY, SUITE 200, BOCA RATON, FL 33487 -
AMENDMENT 2003-06-11 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-23 THE DORCHESTER OF PALM BEACH CONDO, INC, 3250 S. OCEAN BLVD., PALM BEACH, FL 33480-5636 -
CHANGE OF MAILING ADDRESS 1995-05-23 THE DORCHESTER OF PALM BEACH CONDO, INC, 3250 S. OCEAN BLVD., PALM BEACH, FL 33480-5636 -
AMENDMENT 1986-06-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-11-08
Reg. Agent Change 2022-05-19
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State