Search icon

NORTHAMPTON F CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHAMPTON 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: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: 742452
FEI/EIN Number 592200560

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

Address: 118 NORTHAMPTON F, WEST PALM BEACH, FL, 33417, US
Mail Address: Northampton F Condo Association, C/O Seacrest Services Inc, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kellner Annette Vice President 105 NORTHAMPTON F, WEST PALM BEACH, FL, 33417
FELDHAUSEN CHRISTINE President 118 NORTHAMPTON F, WEST PALM BEACH, FL, 33417
DESCOVICH PETER Secretary 124 NORTHAMPTON F, WEST PALM BEACH, FL, 33417
FURNEY DENNIS Director 117 NORTHAMPTON F, WEST PALM BEACH, FL, 33417
Edmonds Tessa Treasurer 122 Northampton F, West Palm Beach, FL, 33417
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 118 NORTHAMPTON F, WEST PALM BEACH, FL 33417 -
AMENDED AND RESTATEDARTICLES 2022-04-14 - -
REGISTERED AGENT NAME CHANGED 2018-03-22 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 625 N. FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 118 NORTHAMPTON F, WEST PALM BEACH, FL 33417 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-29
Amended and Restated Articles 2022-04-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-02
Reg. Agent Change 2018-03-22
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-21

Date of last update: 01 Jun 2025

Sources: Florida Department of State