Entity Name: | SEACREST DENTAL-MEDICAL 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: | 16 Aug 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 1997 (28 years ago) |
Document Number: | 748552 |
FEI/EIN Number |
592031592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2620 S. SEACREST BLVD, SUITE C, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 2620 S. SEACREST BLVD, SUITE C, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIELSEN TIMOTHY A | President | 2620 S. SEACREST BLVD STE A, BOYNTON BEACH, FL, 33435 |
NIELSEN TIMOTHY A | Treasurer | 2620 S. SEACREST BLVD STE A, BOYNTON BEACH, FL, 33435 |
NIELSEN TIMOTHY A | Director | 2620 S. SEACREST BLVD STE A, BOYNTON BEACH, FL, 33435 |
MINCH MARC A | Vice President | 2620 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435 |
MINCH MARC A | Director | 2620 S. SEACREST BLVD, BOYNTON BEACH, FL, 33435 |
Minch Kristen Bookkee | Agent | 2620 South Seacrest Blvd, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-24 | 2620 S. SEACREST BLVD, SUITE C, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2016-01-24 | 2620 S. SEACREST BLVD, SUITE C, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-24 | Minch, Kristen, Bookkeeper | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-24 | 2620 South Seacrest Blvd, Suite C, Boynton Beach, FL 33435 | - |
REINSTATEMENT | 1997-06-24 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State