Entity Name: | NORTHAMPTON L 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: | 22 Sep 2008 (16 years ago) |
Document Number: | 742455 |
FEI/EIN Number |
591638733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 NORTHAMPTON L, WEST PALM BEACH, FL, 33417, US |
Mail Address: | NORTHAMPTON L C/O SEACREST SERVICES INC., 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITMER JAMES | President | 230 NORTHAMPTON L, WEST PALM BEACH, FL, 33417 |
Witmer Lynn | Director | 230 NORTHAMPTON L, WEST PALM BEACH, FL, 33417 |
TULP JEANNE | Vice President | 233 NORTHAMPTON L, WEST PALM BEACH, FL, 33417 |
Reed Tracy | Secretary | 226 Northampton L, West Palm Beach, FL, 33417 |
Berhard Robert | Treasurer | 226 Northampton L, West Palm Beach, FL, 33417 |
Witmer James | Agent | 230 Northampton L, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 230 NORTHAMPTON L, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Witmer, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 230 Northampton L, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2019-02-26 | 230 NORTHAMPTON L, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 2008-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-03 |
AMENDED ANNUAL REPORT | 2019-11-21 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State