Entity Name: | THE PATRICIAN 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: | 09 Oct 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Aug 2014 (11 years ago) |
Document Number: | 749249 |
FEI/EIN Number |
591963413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2851 SOUTH OCEAN BOULEVARD, BOCA RATON, FL, 33432, US |
Mail Address: | 2851 SOUTH OCEAN BOULEVARD, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frey Phalen | President | 2851 S OCEAN BLVD, BOCA RATON, FL, 33432 |
Diakunczak Andrew | Secretary | 2851 S OCEAN BLVD 5-A, BOCA RATON, FL, 33432 |
Petruccelli Dominick | Treasurer | 2851 S OCEAN BLVD 3-N, BOCA RATON, FL, 33432 |
Palancia Tommy | Vice President | 2841 S Ocean Blvd 4-M, Boca Raton, FL, 33432 |
Teahan John | Director | 2841 S Ocean Blvd, Boca Raton, FL, 33432 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-11-07 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 1200 PARK CENTRAL BLVD, SOUTH, POMPANO BEACH, FL 33064 | - |
AMENDMENT | 2014-08-21 | - | - |
AMENDMENT | 2014-07-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-03-30 | 2851 SOUTH OCEAN BOULEVARD, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 1982-03-30 | 2851 SOUTH OCEAN BOULEVARD, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-16 |
Reg. Agent Change | 2019-11-07 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State