Entity Name: | LA QUINTA 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: | 26 Jun 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 1999 (25 years ago) |
Document Number: | 747813 |
FEI/EIN Number |
591970901
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 |
---|---|---|
GALLO CHRISTINE | Secretary | C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467 |
GREENE JOHN | President | C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467 |
COVER TRACY | Director | C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467 |
GERHARDT RICHARD | Treasurer | C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467 |
HEBRON PATRICIA | Vice President | C/O DAVENPORT PROPERTY MGMT, LAKE WORTH, FL, 33467 |
FIELDS & BACHOVE, PLLC | Agent | - |
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 NAME CHANGED | 2020-03-24 | FIELDS & BACHOVE, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 4440 PGA BLVD., SUITE 308, PALM BEACH GARDENS, FL 33410 | - |
REINSTATEMENT | 1999-11-30 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 1999-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-12 |
AMENDED ANNUAL REPORT | 2017-08-09 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State