Search icon

LA QUINTA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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