Entity Name: | TENNIS LODGES #1 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: | 12 Dec 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | 745221 |
FEI/EIN Number |
591877098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Davenport Property Mgmt, 6620 LAKE WORTH RD, LAKE WORTH, FL, 33467, US |
Mail Address: | Davenport Property Mgt, 6620 LAKE WORTH RD, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sachs Sax Caplan | Agent | Sachs Sax Caplan, Boca Raton, FL, 33487 |
Allen Misty | President | Davenport Property Mgmt, LAKE WORTH, FL, 33467 |
GODFREY DREW | Vice President | Davenport Property Mgmt, Lake Worth, FL, 33467 |
FALLA JUSTIN | Secretary | Davenport Property Mgmt, Lake Worth, FL, 33467 |
DUTTA TIM | Director | Davenport Property Mgmt, Lake Worth, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | c/o Davenport Property Mgmt, 6620 LAKE WORTH RD, SUITE F, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | c/o Davenport Property Mgmt, 6620 LAKE WORTH RD, SUITE F, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Sachs Sax Caplan | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | Sachs Sax Caplan, 6111 Broken Sound Pkwy NW, Suite 200, Boca Raton, FL 33487 | - |
REINSTATEMENT | 2022-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-28 |
REINSTATEMENT | 2022-09-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State