Search icon

THE BRABEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BRABEN 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: 19 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: 749847
FEI/EIN Number 371096778

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Lynne Brown, 4316 S OCEAN BLVD, Highland Beach, FL, 33487, US
Mail Address: Kathy Outten, 4316 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Juliette Treasurer Juliette The, HIGHLAND BEACH, FL, 33487
Outten Kathy Secretary 4316 S. Ocean Blvd., Highland Beach, FL, 33487
Jones Julie Vice President Julie Jones, Highland Beach, FL, 33487
Brown Lynne President 4316 S Ocean Blvd, Highland Beach, FL, 33487
The Braben Condominium Assoc. Agent 4316 SOUTH OCEAN BLVD, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 Mark Outten, 4316 S OCEAN BLVD, #2, Highland Beach, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 Mark Outten, 4316 S OCEAN BLVD, #2, Highland Beach, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 4316 SOUTH OCEAN BLVD, APT. 2, HIGHLAND BEACH, FL 33487 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-09 The Braben Condominium Assoc. -
REINSTATEMENT 2017-02-03 - -
PENDING REINSTATEMENT 2014-10-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-02-03
Off/Dir Resignation 2010-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State