Search icon

BALLANTRAE CONDOMINIUM ASSOCIATION OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: BALLANTRAE CONDOMINIUM ASSOCIATION OF PALM BEACH COUNTY, 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: 06 Mar 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Oct 2024 (7 months ago)
Document Number: 751424
FEI/EIN Number 591995685

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

Address: 4333 N. OCEAN BLVD., GULF STREAM, FL, 33483, US
Mail Address: 4333 N. OCEAN BLVD., GULF STREAM, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harper Robert L President 4333 N. OCEAN BLVD., GULF STREAM, FL, 33483
Steele Tom . Vice President 4333 N. OCEAN BLVD., GULF STREAM, FL, 33483
Reed Tyson Treasurer 4333 N. OCEAN BLVD., GULF STREAM, FL, 33483
Welch Leighton Director 4333 N. OCEAN BLVD., GULF STREAM, FL, 33483
Morrow Gary Secretary 4333 N. OCEAN BLVD., GULF STREAM, FL, 33483
Bolerjack Steve L Gene 4333 N. OCEAN BLVD., GULF STREAM, FL, 33483
Direktor Kenneth SESQ Agent 1 East Broward Blvd., Palm Beach Gardens, FL, 33301

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-10-02 - -
REGISTERED AGENT NAME CHANGED 2020-02-18 Direktor, Kenneth S, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 1 East Broward Blvd., Suite 1800, Palm Beach Gardens, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-01 4333 N. OCEAN BLVD., GULF STREAM, FL 33483 -
CHANGE OF MAILING ADDRESS 2013-03-01 4333 N. OCEAN BLVD., GULF STREAM, FL 33483 -
NAME CHANGE AMENDMENT 1983-06-24 BALLANTRAE CONDOMINIUM ASSOCIATION OF PALM BEACH COUNTY, INC. -

Documents

Name Date
Amended and Restated Articles 2024-10-02
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State