Entity Name: | NORTHAMPTON N 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: | 05 Feb 2020 (5 years ago) |
Document Number: | 742456 |
FEI/EIN Number |
591638017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PRUITT'S PROPERTY MANAGEMENT INC, PO BOX 540217, Greenacres, FL, 33454, US |
Address: | 273 NORTHAMPTON N, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SESSA MARY | President | 273 NORTHAMPTON N., WEST PALM BEACH, FL, 33417 |
POLONSKY MARION | Vice President | 265 NORTHAMPTON N., WEST PALM BEACH, FL, 33417 |
HAYES MAUREEN | Secretary | 260 NORTHAMPTON N, WEST PALM BEACH, FL, 33417 |
Berman Jean | Treasurer | 262 Northampton N, West Palm Beach, FL, 33417 |
DABRUZZO JEAN | Director | 271 NORTHAMPTON N, WEST PALM BEACH, FL, 33417 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-25 | 273 NORTHAMPTON N, WEST PALM BEACH, FL 33417 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-05 | 273 NORTHAMPTON N, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 625 NORTH FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 | - |
AMENDED AND RESTATEDARTICLES | 2020-02-05 | - | - |
REINSTATEMENT | 1984-02-14 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-12 |
Amended and Restated Articles | 2020-02-05 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-06-13 |
ANNUAL REPORT | 2017-05-22 |
ANNUAL REPORT | 2016-06-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State