Entity Name: | THE ENVOY 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: | 21 Mar 1980 (45 years ago) |
Document Number: | 751656 |
FEI/EIN Number |
592383060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2450 Presidential Way, West Palm Beach, FL, 33401, US |
Mail Address: | 2450 Presidential Way, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bahl Jack | President | 2450 Presidential Way, West Palm Beach, FL, 33401 |
Gentile Ronald | Treasurer | 2450 Presidential Way, West Palm Beach, FL, 33401 |
Collins-Roshkind Kathryn | Secretary | 2450 Presidential Way, West Palm Beach, FL, 33401 |
Ennis Santiago | Director | 2450 Presidential Way, West Palm Beach, FL, 33401 |
Discenza Michael | Director | 2450 Presidential Way, West Palm Beach, FL, 33401 |
YELLIN JONATHAN Esq. | Agent | c/o Poliakoff & Backer, LLP, BOCA RATON, FL, 33432 |
Gadde Kamalakar | Vice President | 2450 Presidential Way, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 2450 Presidential Way, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 2450 Presidential Way, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-25 | YELLIN, JONATHAN, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-25 | c/o Poliakoff & Backer, LLP, 400 S. DIXIE HIGHWAY, Suite 420, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-10-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State