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 |
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 |
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 | - | - |
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