Search icon

SOUTH CONGRESS INDUSTRIAL CENTER PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: SOUTH CONGRESS INDUSTRIAL CENTER PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Aug 1979 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2006 (18 years ago)
Document Number: 748576
FEI/EIN Number 59-2116692
Address: 1199 South Federal Highway, Ste 395, BOCA RATON, FL 33432
Mail Address: 1199 South Federal Highway, Ste 395, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAIRD, THOMAS L Agent 285 ROYAL PALM WAY, BOCA RATON, FL 33432

President

Name Role Address
LAIRD, THOMAS L. President 285 ROYAL PALM WAY, BOCA RATON, FL 33432

Director

Name Role Address
LAIRD, THOMAS L. Director 285 ROYAL PALM WAY, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-18 1199 South Federal Highway, Ste 395, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2024-09-18 1199 South Federal Highway, Ste 395, BOCA RATON, FL 33432 No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-04 285 ROYAL PALM WAY, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2005-03-04 LAIRD, THOMAS L No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2002-05-28 SOUTH CONGRESS INDUSTRIAL CENTER PROPERTY OWNERS' ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
LENMAR REALTY, LLC., et al., Appellant(s) v. LAKE VISTA CENTER, L.P., Appellee(s). 4D2024-0700 2024-03-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010936XXXX

Parties

Name LENMAR REALTY, LLC
Role Appellant
Status Active
Representations Ronald E D'Anna
Name RELIABLE POWER SYSTEMS, INC.
Role Appellant
Status Active
Name SOUTH CONGRESS INDUSTRIAL CENTER PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Name Any and All Unknown Parties, etc.
Role Appellant
Status Active
Name LAKE VISTA CENTER, L.P.
Role Appellee
Status Active
Representations Jared S Gillman, Rebecca Mercier Vargas, Stephanie L Serafin
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-23
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal with Prejudice
Docket Date 2024-05-14
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Lenmar Realty, LLC
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lake Vista Center, L.P.
Docket Date 2024-03-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Lenmar Realty, LLC
View View File
Docket Date 2024-03-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State