Search icon

CORNICHE CONDOMINIUM APARTMENT ASSOCIATION OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: CORNICHE CONDOMINIUM APARTMENT ASSOCIATION OF THE PALM BEACHES, 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: 29 Mar 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2010 (15 years ago)
Document Number: 746484
FEI/EIN Number 592166075

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5200 N OCEAN DRIVE, SINGER ISLAND, FL, 33404, US
Mail Address: 5200 N OCEAN DRIVE, SINGER ISLAND, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECENZO J. MICHAEL Treasurer 5200 N OCEAN DR., #19C, SINGER ISLAND, FL, 33404
PAPPADOPOULOS JOHN President 5200 N. OCEAN DRIVE, #705, SINGER ISLAND, FL, 33404
konyk lemme P Agent 140 INTRACOASTAL POINTE DRIVE - STE. 310, JUPITER, FL, 33477
GERSON RICHARD Vice President 5200 N Ocean Drive, #205, SINGER ISLAND, FL, 33404
MOYER BRUCE Director 5200 N OCEAN DRIVE, #304, SINGER ISLAND, FL, 33404
WANDTKE JOHN Secretary 5200 N OCEAN DRIVE, #802, SINGER ISLAND, FL, 33404
Press Richard Director 5200 N OCEAN DRIVE, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 140 INTRACOASTAL POINTE DRIVE - STE. 310, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2015-03-17 konyk, lemme PLLC -
AMENDMENT 2010-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 5200 N OCEAN DRIVE, SINGER ISLAND, FL 33404 -
CHANGE OF MAILING ADDRESS 1994-05-01 5200 N OCEAN DRIVE, SINGER ISLAND, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State