Entity Name: | WALTHAM E 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: | 30 Jan 2020 (5 years ago) |
Document Number: | 742459 |
FEI/EIN Number |
591815122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 WALTHAM E, WEST PALM BEACH, FL, 33417, US |
Mail Address: | WALTHAM E 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 |
---|---|---|
MURPHY JANE | Vice President | 97 WALTHAM E, WEST PALM BEACH, FL, 33417 |
DAWES MARJORIE | Secretary | 99 WALTHAM E, WEST PALM BEACH, FL, 33417 |
HINSE LUC | Treasurer | 110 WALTHAM E, WEST PALM BEACH, FL, 33417 |
Danile Alfonse | President | 101 WALTHAM E, WEST PALM BEACH, FL, 33417 |
BOUCHARD DENIS | Director | 118 WALTHAM E, WEST PALM BEACH, FL, 33417 |
KOHN OSCAR | Director | 120 WALTHAM E, WEST PALM BEACH, FL, 33417 |
Danile Alfonse | Agent | 101 WALTHAM E, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 101 WALTHAM E, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Danile, Alfonse | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 101 WALTHAM E, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 101 WALTHAM E, WEST PALM BEACH, FL 33417 | - |
AMENDED AND RESTATEDARTICLES | 2020-01-30 | - | - |
CANCEL ADM DISS/REV | 2006-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-06 |
Amended and Restated Articles | 2020-01-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State