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 |
Name | Role | Address |
---|---|---|
stebbins, lidia | Agent | 4655 NE 5th Avenue, BOCA RATON, FL 33431 |
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 |
Name | Role | Address |
---|---|---|
Crackel, Edward | Secretary | 433 SW 8th St, Apto B boca raton, FL 33432 |
Name | Role | Address |
---|---|---|
Crackel, Edward | Treasurer | 433 SW 8th St, Apto B boca raton, FL 33432 |
Name | Role | Address |
---|---|---|
stebbins, Lidia | President | 4655 NE 5TH AVE, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
Dugan, Joseph | Vice President | 1351 SW 2nd Street, Boca Raton, FL 33486 |
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 |
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