Entity Name: | SHEFFIELD "F" 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: | 20 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2021 (3 years ago) |
Document Number: | 743322 |
FEI/EIN Number |
591818114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 128 Sheffield F, West Palm Beach, FL, 33417, US |
Mail Address: | SHEFFIELD F C/O SEACREST SERVICES INC, 2101 CENTERPARK W DR #110, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Albano Marion | President | 140 SHEFFIELD F, WEST PALM BEACH, FL, 33417 |
Campbell Dena M | Secretary | 146 Sheffield F, West Palm Beach, FL, 33417 |
Speer Mary | Treasurer | 128 Sheffield F, West Palm Beach, FL, 33417 |
Ellis Mark | Vice President | 124 Sheffield F, West Palm Beach, FL, 33417 |
Speer Mary | Agent | 128 SHEFFIELD F, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-22 | 128 Sheffield F, West Palm Beach, FL 33417 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-22 | 128 SHEFFIELD F, WEST PALM BEACH, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-22 | Speer, Mary | - |
CHANGE OF MAILING ADDRESS | 2024-01-20 | 128 Sheffield F, West Palm Beach, FL 33417 | - |
REINSTATEMENT | 2021-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2005-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-22 |
AMENDED ANNUAL REPORT | 2024-08-14 |
AMENDED ANNUAL REPORT | 2024-06-25 |
AMENDED ANNUAL REPORT | 2024-05-11 |
ANNUAL REPORT | 2024-01-20 |
AMENDED ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-06-29 |
REINSTATEMENT | 2021-10-19 |
ANNUAL REPORT | 2020-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State