Search icon

PARADISE VILLAS (N.P.B.) CONDOMINIUM ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: PARADISE VILLAS (N.P.B.) 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: 28 Mar 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2014 (11 years ago)
Document Number: 751783
FEI/EIN Number 592180530

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

Address: 108 Paradise Harbour Blvd 108, North Palm Beach, FL, 33408, US
Mail Address: 108 Paradise Harbour Blvd 108, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Csont Kenneth President 108 Paradise Harbour Blvd 115, North Palm Beach, FL, 33408
Somerville Steven Director 104 Paradise Harbour Blvd 102, North Palm Beach, FL, 33408
Krok Terry Treasurer 104 Paradise Harbour Blvd 204, North Palm Beach, FL, 33408
Springer Weston Vice President 104 Paradise Harbour Blvd 202, North Palm Beach, FL, 33408
Sharmin Eiman Secretary 104 Paradise Harbour Blvd 502, North Palm Beach, FL, 33408
KAYE BENDER REMBAUM, PL Agent 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 108 Paradise Harbour Blvd 108, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-09-30 108 Paradise Harbour Blvd 108, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2015-08-03 KAYE BENDER REMBAUM, PL -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 -
AMENDMENT 2014-04-07 - -
REINSTATEMENT 1988-05-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-11-16
ANNUAL REPORT 2017-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State