Search icon

TOWNHOUSES OF HIGHLANDS BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNHOUSES OF HIGHLANDS BEACH 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: 14 Oct 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 1988 (37 years ago)
Document Number: 744598
FEI/EIN Number 592063719

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

Address: 2575 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487, US
Mail Address: Townhouses of Highland Beach, 2575 S Ocean Blvd, Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stano Marc Vice President 2575 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Guarini Robert Director 2575 S. OCEAN BLVD, HIGHLAND BEACH, FL, 33487
Richards Owen Director 2575 S. Ocean Drive, Highland Beach, FL, 33487
Zuckerman Karen O Director 2575 S. Ocean Drive, Highland Beach, FL, 33487
ASSOCIATED CORPORATE SERVICES, LLC Agent -
bRECHER Marc President 2575 S. OCEAN BLVD, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-16 ASSOCIATED CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-07-09 2575 S. OCEAN BLVD., HIGHLAND BEACH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 1988-02-11 2575 S. OCEAN BLVD., HIGHLAND BEACH, FL 33487 -
REINSTATEMENT 1988-02-11 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1979-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-07-22
Reg. Agent Change 2021-07-16
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-03-21
AMENDED ANNUAL REPORT 2019-07-09
Reg. Agent Change 2019-05-13
ANNUAL REPORT 2019-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State