Search icon

NORTHAMPTON P CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTHAMPTON P 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: 05 Jun 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: 743117
FEI/EIN Number 591638248

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

Address: 314 Northampton P, West Palm Beach, FL, 33417, US
Mail Address: NORTHAMPTON P 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
Gebraski David Director 323 Northampton P, West Palm Beach, FL, 33417
MCCLINCHY SHARON Treasurer 308 Northampton P, West Palm Beach, FL, 33417
Gardella Maureen President 314 NORTHAMPTON P, WEST PALM BEACH, FL, 33417
Dyckman Leonora Vice President 329 Northampton P, West Palm Beach, FL, 33417
Rotondi Geraldine Secretary 311 Northampton P, West Palm Beach, FL, 33417
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 314 Northampton P, West Palm Beach, FL 33417 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Becker & Poliakoff, P.A -
AMENDED AND RESTATEDARTICLES 2021-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 625 N. Flagler Dr., 7th Floor, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-04-08 314 Northampton P, West Palm Beach, FL 33417 -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2022-02-04
Amended and Restated Articles 2021-04-02
ANNUAL REPORT 2021-02-25
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State