Entity Name: | THE 2100 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: | 26 Sep 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | 754393 |
FEI/EIN Number |
592027931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 S. OCEAN BLVD., PALM BEACH, FL, 33480, US |
Mail Address: | 2100 S. OCEAN BLVD., PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tannenbaum Steven | President | 2100 S. OCEAN BLVD., PALM BEACH, FL, 33480 |
Sarner David Dr. | Secretary | 2100 S. OCEAN BLVD., PALM BEACH, FL, 33480 |
Goldberg Alan | Treasurer | 2100 S. OCEAN BLVD., PALM BEACH, FL, 33480 |
FELD Arnold | Director | 2100 S. OCEAN BLVD., PALM BEACH, FL, 33480 |
COHEN GERALD | Vice President | 2100 S. OCEAN BLVD., PALM BEACH, FL, 33480 |
Karotkin Stephen | Director | 2100 S Ocean Blvd., Palm Beach, FL, 33480 |
KONYK & LEMME PLLC, 140 Intracoastal Point | Agent | KONYK & LEMME, PLLC, Jupiter, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2023-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-28 | KONYK & LEMME PLLC, 140 Intracoastal Pointe Drive | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-28 | KONYK & LEMME, PLLC, 140 Intracoastal Pointe Drive, SUITE 310, Jupiter, FL 33477 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-30 | 2100 S. OCEAN BLVD., PALM BEACH, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 1990-03-30 | 2100 S. OCEAN BLVD., PALM BEACH, FL 33480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-20 |
Amended and Restated Articles | 2023-01-25 |
ANNUAL REPORT | 2022-02-23 |
AMENDED ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State