Entity Name: | HASTINGS F 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: | 14 Dec 1992 (32 years ago) |
Document Number: | 742448 |
FEI/EIN Number |
591645984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 92 Hastings F, WEST PALM BEACH, FL, 33417, US |
Mail Address: | HASTINGS F C/O SEACREST SERVICES INC.,, 2101 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeMarzo Tracy | President | 92 Hastings F, WEST PALM BEACH, FL, 33417 |
Piesina Cathy | Vice President | 95 Hastings F, West Palm Beach, FL, 33417 |
Chiappetta Domenick | Treasurer | 208 Wellington L, West Palm Beach, FL, 33417 |
Kohn Abraham | Secretary | 87 Hastings F, West Palm Beach, FL, 33417 |
Berkowitz David | Director | 185 Lee Ave, Brooklyn, NY, 11211 |
DeMarzo Tracy | Agent | 92 Hastings F, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 92 Hastings F, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | DeMarzo, Tracy | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 92 Hastings F, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 92 Hastings F, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 1992-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-06-23 |
AMENDED ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State