Search icon

WALTHAM H CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WALTHAM H 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: 18 Oct 2021 (3 years ago)
Document Number: 742460
FEI/EIN Number 591748358

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 172 Waltham H, WEST PALM BEACH, FL, 33417, US
Mail Address: WALTHAM H 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

Key Officers & Management

Name Role Address
RYAN MICHAEL Director 4535 Pandanas Tree Rd, Boynton Beach, FL, 33436
BECKMAN MAYNARD Vice President 178 WALTHAM H, West Palm Beach, FL, 33417
Landau Susan Secretary 171 WALTHAM H, West Palm Beach, FL, 33417
Landau Abraham President 172 Waltham H, West Palm Beach, FL, 33417
Weiss Michael Director 169 Waltham H, West Palm Beach, FL, 33417
Landau Abraham Agent 172 WALTHAM H, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 172 WALTHAM H, WEST PALM BEACH, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 172 Waltham H, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT NAME CHANGED 2024-05-16 Landau, Abraham -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-04 172 Waltham H, WEST PALM BEACH, FL 33417 -

Documents

Name Date
ANNUAL REPORT 2024-05-16
AMENDED ANNUAL REPORT 2023-10-06
ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2022-03-31
REINSTATEMENT 2021-10-18
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State