Search icon

NORTHAMPTON C CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHAMPTON C 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: 08 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: 742776
FEI/EIN Number 591638246

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

Address: 58 NORTHAMPTON C, WEST PALM BEACH, FL, 33417, US
Mail Address: NORTHAMPTON C 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
TARANTINO ANGELO President 58 NORTHAMPTON C, WEST PALM BEACH, FL, 33417
SCOTT NORM Director 52 NORTHAMPTON C, WEST PALM BEACH, FL, 33417
Tarantino Susan Treasurer 58 NORTHAMPTON C, WEST PALM BEACH, FL, 33417
HIATT DIANA Director 45 NORTHAMPTON C, WEST PALM BEACH, FL, 33417
Barrett Angela Vice President 51 Northampton C, West Palm Beach, FL, 33417
Palmieri Maria Secretary 49 Northampton C, West Palm Beach, FL, 33417
TARANTINO ANGELO Agent 58 NORTHAMPTON C, WEST PALM BEACH, FL, 33417

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-12 - -
REGISTERED AGENT NAME CHANGED 2024-04-12 TARANTINO, ANGELO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 58 NORTHAMPTON C, WEST PALM BEACH, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 58 NORTHAMPTON C, WEST PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 2019-03-26 58 NORTHAMPTON C, WEST PALM BEACH, FL 33417 -

Documents

Name Date
REINSTATEMENT 2024-04-12
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State