Entity Name: | OLD PORT COVE TOWERS 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: | 01 Nov 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Feb 2009 (16 years ago) |
Document Number: | 749625 |
FEI/EIN Number |
592017447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11770 U.S. HWY 1, SUITE 501, PALM BEACH GARDENS, FL, 33408-3535, US |
Mail Address: | 11770 U.S. HWY 1, SUITE 501, PALM BEACH GARDENS, FL, 33408-3535, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beck Michael | President | 11770 U.S. HWY 1, PALM BEACH GARDENS, FL, 334083535 |
Amirata Heidi | Secretary | 11770 U.S. HWY 1, PALM BEACH GARDENS, FL, 334083535 |
Brekus Sheryne | Treasurer | 11770 U.S. HWY 1, PALM BEACH GARDENS, FL, 334083535 |
Aquilino Brook | Gove | 11770 U.S. HWY 1, PALM BEACH GARDENS, FL, 334083535 |
Kohler Jeff | Gove | 11770 U.S. HWY 1, PALM BEACH GARDENS, FL, 334083535 |
Scheiner Robert | Vice President | 11770 U.S. HWY 1, PALM BEACH GARDENS, FL, 334083535 |
KBRLegal | Agent | 1200 Park Central Blvd S., Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 11770 U.S. HWY 1, SUITE 501, PALM BEACH GARDENS, FL 33408-3535 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 11770 U.S. HWY 1, SUITE 501, PALM BEACH GARDENS, FL 33408-3535 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-23 | KBRLegal | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-23 | 1200 Park Central Blvd S., Pompano Beach, FL 33064 | - |
AMENDMENT | 2009-02-23 | - | - |
AMENDMENT | 1998-07-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State