Search icon

NORTHAMPTON K CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NORTHAMPTON K CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: 742778
FEI/EIN Number 59-1639026
Address: 211 Northampton K, West Palm Beach, FL 33417
Mail Address: NORTHAMPTON K C/O SEACREST SERVICES, INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL 33409
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kelly, John Agent 211 NORTHAMPTON K, WEST PALM BEACH, FL 33417

Secretary

Name Role Address
Gabrielli, Beverly Secretary 207 NORTHAMPTON K, WEST PALM BEACH, FL 33417

President

Name Role Address
Kelly, John President 211 NORTHAMPTON K, WEST PALM BEACH, FL 33417

Treasurer

Name Role Address
Phillips, Mark Treasurer 214 NORTHAMPTON K, WEST PALM BEACH, FL 33417

Vice President

Name Role Address
Battaglia, Kerri Vice President 212 Northampton K, West Palm Beach, FL 33417

Director

Name Role Address
Iuvara, Paul Director 205 Northampton K, West Palm Beach, FL 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-30 211 NORTHAMPTON K, WEST PALM BEACH, FL 33417 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 211 Northampton K, West Palm Beach, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2024-07-30 Kelly, John No data
REINSTATEMENT 2021-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-06-14 211 Northampton K, West Palm Beach, FL 33417 No data
CANCEL ADM DISS/REV 2004-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-05-09
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-03-31

Date of last update: 05 Feb 2025

Sources: Florida Department of State