Entity Name: | NORTHAMPTON S 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) |
Document Number: | 742780 |
FEI/EIN Number |
591638678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 387 NORTHAMPTON S, WEST PALM BEACH, FL, 33417, US |
Mail Address: | NORTHAMPTON S 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 |
---|---|---|
Torres Victor | Vice President | 4583 Appaloosa Street, WEST PALM BEACH, FL, 33417 |
KRIZAN JOSEPH | President | 387 NORTHAMPTON S, WEST PALM BEACH, FL, 33417 |
MOYLES PATRICK | Treasurer | 135 E. 236TH STREET, BRONX, NY, 10470 |
Sylvain Kathy | Director | 395 NORTHHAMPTON S, WEST PALM BEACH, FL, 33417 |
WEISEN DIANE | Director | 6 RABBITS RUN, PALM BEACH GARDENS, FL, 33418 |
KRIZAN JOSEPH | Agent | 387 NORTHAMPTON S, WEST PALM BEACH, FL, 33417 |
MCKEVITT PATRICIA | Secretary | 392 NORTHAMPTON S, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 387 NORTHAMPTON S, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | KRIZAN, JOSEPH | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 387 NORTHAMPTON S, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2019-04-22 | 387 NORTHAMPTON S, WEST PALM BEACH, FL 33417 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-06-07 |
AMENDED ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State