Search icon

TENNIS LODGES #1 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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