Entity Name: | CAMDEN J 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: | 14 Apr 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (2 years ago) |
Document Number: | 742419 |
FEI/EIN Number |
591635324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 242 CAMDEN J, WEST PALM BEACH, FL, 33417, US |
Mail Address: | CAMDEN J C/O SEACREST SERVICES, INC., 2101 CENTREPARK W DR, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mitchell Bennis | Director | 147 Lake Susan Dr, WEST PALM BEACH, FL, 33411 |
CORDERO JOSEPH | Treasurer | 231 CAMDEN J, WEST PALM BEACH, FL, 33417 |
FALZONE GIOVANNI | Vice President | 220 CAMDEN J, WEST PALM BEACH, FL, 33417 |
OLIVA JUAN | Director | 226 CAMDEN J, WEST PALM BEACH, FL, 33417 |
PEPIN MONIQUE | President | 242 CAMDEN J, WEST PALM BEACH, FL, 33417 |
LAW OFFICE OF J.M. CUNHA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 601 Heritage Drive, Ste 424, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | Law Office of J.M. Cunha, P.A. | - |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 242 CAMDEN J, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2022-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-26 | 242 CAMDEN J, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 1996-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-07-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-27 |
Reg. Agent Change | 2018-12-26 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-10 |
AMENDED ANNUAL REPORT | 2016-09-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State