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 |
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 | - |
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 | - | - |
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