Entity Name: | BEL HIGHLAND CONDOMINIUM ASSOCIATION II, 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: | 15 Oct 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 1998 (26 years ago) |
Document Number: | 749324 |
FEI/EIN Number |
650202379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4216 South Ocean Boulevard, Highland Beach, FL, 33487, US |
Mail Address: | Post Office Box 510, Ramsey, NJ, 07446, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN DUREN RAYMOND | President | 66 APPERT TERRACE, MAHWA, NJ, 07430 |
VAN DUREN RAYMOND | Director | 66 APPERT TERRACE, MAHWA, NJ, 07430 |
VAN DUREN FAITH | Secretary | 66 APPERT TERRACE, MAHWA, NJ, 07430 |
VAN DUREN FAITH | Treasurer | 66 APPERT TERRACE, MAHWA, NJ, 07430 |
VAN DUREN FAITH | Director | 66 APPERT TERRACE, MAHWA, NJ, 07430 |
VAN DUREN BETH | Director | 66 APPERT TERRACE, MAHWA, NJ, 07430 |
Picciano Beth | Agent | 4216 South Ocean Boulevard, Highland Beach, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | 4216 South Ocean Boulevard, Highland Beach, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-02 | 4216 South Ocean Boulevard, Highland Beach, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-02 | Picciano, Beth | - |
CHANGE OF MAILING ADDRESS | 2013-01-21 | 4216 South Ocean Boulevard, Highland Beach, FL 33487 | - |
REINSTATEMENT | 1998-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1994-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State