Search icon

NORTHAMPTON F CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NORTHAMPTON F CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2200560
Address: 118 NORTHAMPTON F, WEST PALM BEACH, FL 33417
Mail Address: Northampton F Condo Association, C/O Seacrest Services Inc, 2101 Centrepark W Dr #110, WEST PALM BEACH, FL 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Vice President

Name Role Address
Kellner, Annette Vice President 105 NORTHAMPTON F, WEST PALM BEACH, FL 33417

President

Name Role Address
FELDHAUSEN, CHRISTINE President 118 NORTHAMPTON F, WEST PALM BEACH, FL 33417

Secretary

Name Role Address
DESCOVICH, PETER Secretary 124 NORTHAMPTON F, WEST PALM BEACH, FL 33417

Director

Name Role Address
FURNEY, DENNIS Director 117 NORTHAMPTON F, WEST PALM BEACH, FL 33417

Treasurer

Name Role Address
Edmonds, Tessa Treasurer 122 Northampton F, West Palm Beach, FL 33417

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-30 118 NORTHAMPTON F, WEST PALM BEACH, FL 33417 No data
AMENDED AND RESTATEDARTICLES 2022-04-14 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-22 BECKER & POLIAKOFF, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 625 N. FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 118 NORTHAMPTON F, WEST PALM BEACH, FL 33417 No data

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: 05 Feb 2025

Sources: Florida Department of State