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 |
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 |
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 | - |
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