Search icon

NORTHAMPTON N CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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