Entity Name: | IXORIA CONDOMINIUM APARTMENTS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jul 1978 (47 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 743718 |
FEI/EIN Number |
731664494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 S. 34th St., FORT PIERCE, FL, 34947, US |
Mail Address: | 2210 S. 34th St., FORT PIERCE, FL, 34947, US |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENFIELD AMIR | President | 2210 S. 34th St., FORT PIERCE, FL, 34947 |
GREENFIELD AMIR | Director | 2210 S. 34th St., FORT PIERCE, FL, 34947 |
TREGAR DROR | Secretary | 2210 S. 34th St., FORT PIERCE, FL, 34947 |
TREGAR DROR | Director | 2210 S. 34th St., FORT PIERCE, FL, 34947 |
CELENSKI BRIAN | Vice President | 2210 S. 34th St., FORT PIERCE, FL, 34947 |
CELENSKI BRIAN | Director | 2210 S. 34th St., FORT PIERCE, FL, 34947 |
TREGAR DROR | Agent | 2210 S. 34th St., FORT PIERCE, FL, 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 2210 S. 34th St., FORT PIERCE, FL 34947 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 2210 S. 34th St., FORT PIERCE, FL 34947 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 2210 S. 34th St., FORT PIERCE, FL 34947 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | TREGAR, DROR | - |
REINSTATEMENT | 2014-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2008-05-20 | - | - |
REINSTATEMENT | 2003-05-05 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
Reinstatement | 2014-05-22 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-03-10 |
Off/Dir Resignation | 2008-05-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State