Search icon

GLENVIEW PALMS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GLENVIEW PALMS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Mar 1979 (46 years ago)
Document Number: 746426
FEI/EIN Number 59-1924323
Address: 433 SW 8TH ST, BOCA RATON, FL 33432
Mail Address: 433 SW 8TH ST, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
stebbins, lidia Agent 4655 NE 5th Avenue, BOCA RATON, FL 33431

Director

Name Role Address
stebbins, Lidia Director 4655 NE 5TH AVE, BOCA RATON, FL 33431
Crackel, Edward Director 433 SW 8th St, Apto B boca raton, FL 33432

Secretary

Name Role Address
Crackel, Edward Secretary 433 SW 8th St, Apto B boca raton, FL 33432

Treasurer

Name Role Address
Crackel, Edward Treasurer 433 SW 8th St, Apto B boca raton, FL 33432

President

Name Role Address
stebbins, Lidia President 4655 NE 5TH AVE, BOCA RATON, FL 33431

Vice President

Name Role Address
Dugan, Joseph Vice President 1351 SW 2nd Street, Boca Raton, FL 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-02 stebbins, lidia No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 4655 NE 5th Avenue, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2014-02-27 433 SW 8TH ST, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-14 433 SW 8TH ST, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State