Search icon

THE PALM BEACH HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PALM BEACH HOUSE 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: 23 Jun 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Jan 2006 (19 years ago)
Document Number: 743360
FEI/EIN Number 591851745

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

Address: 5600 N. FLAGLER DR., WEST PALM BEACH, FL, 33407
Mail Address: 5600 N. FLAGLER DR., WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nichols Karen President 5600 N FLAGLER DR., WEST PALM BEACH, FL, 33407
Willenbucher Kathleen Treasurer 5600 N FLAGLER DR., WEST PALM BEACH, FL, 33407
Manteghi Mahmoud Vice President 5600 N. Flagler Dr., West Palm Beach, FL, 33407
Cusumano Vincent Director 5600 N. Flagler Dr., West Palm Beach, FL, 33407
Angel Julian Director 5600 N Flagler Drive, West Palm Beach, FL, 33407
Sokolova Olga Director 5600 N Flagler, West Palm Beach, FL, 33407
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-01-18 ROSENBAUM PLLC -
CANCEL ADM DISS/REV 2006-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-03 5600 N. FLAGLER DR., WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2000-03-03 5600 N. FLAGLER DR., WEST PALM BEACH, FL 33407 -
AMENDMENT 1998-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-22
Reg. Agent Change 2022-01-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2018-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State