Entity Name: | BAGATTELLE 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) |
Document Number: | 745223 |
FEI/EIN Number |
591877104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SynergyCAMS, Inc., 1035 S. State Road 7, Wellington, FL, 33414, US |
Mail Address: | C/O SynergyCAMS, Inc., 1035 S. State Road 7, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS SUE | Treasurer | 13334 POLO CLUB RD, # 200/201, WELLINGTON, FL, 33414 |
CARTA ALINA | President | 13334 POLO CLUB RD, #338/339, Wellington, FL, 33414 |
Rizzo Janet | Vice President | 13334 Polo Club Rd, Wellington, FL, 33414 |
Perez Irene | Secretary | 13334 Polo Club Rd, Wellington, FL, 33414 |
Gallo Christine | Director | 13334 Polo Club Rd, Wellington, FL, 33414 |
Konyk Chelle Esq. | Agent | 140 Intracoastal Pointe Drive, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | C/O SynergyCAMS, Inc., 1035 S. State Road 7, Suite 315-06, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | C/O SynergyCAMS, Inc., 1035 S. State Road 7, Suite 315-06, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | Konyk, Chelle, Esq. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State