Entity Name: | THE CLARENDON 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: | 13 Mar 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 May 2018 (7 years ago) |
Document Number: | 751545 |
FEI/EIN Number |
592152907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3407 SOUTH OCEAN BLVD., APT. #A-L, HIGHLAND BEACH, FL, 33487 |
Mail Address: | 3407 SOUTH OCEAN BLVD., APT. #A-L, HIGHLAND BEACH, FL, 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Newman Joseph | Vice President | 3407 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487 |
SVIDER JOSEPH | Director | 3407 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487 |
Horowitz Jason | Secretary | 3407 S. OCEAN BLVD APT. AL, HIGHLAND BEACH, FL, 33487 |
Shoemaker John | President | 3407 S. OCEAN BLVD APT. AL, HIGHLAND BEACH, FL, 33487 |
Leader Jonathan | Director | 3407 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-05-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-02 | 1200 Park Central Blvd South, Pompano Beach, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-02 | KAYE BENDER REMBAUM, P.L. | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-10 | 3407 SOUTH OCEAN BLVD., APT. #A-L, HIGHLAND BEACH, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 1988-03-10 | 3407 SOUTH OCEAN BLVD., APT. #A-L, HIGHLAND BEACH, FL 33487 | - |
REINSTATEMENT | 1984-06-29 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-07 |
Amendment | 2018-05-18 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State