Entity Name: | NORTHLAKE 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: | 04 Nov 1980 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Mar 2008 (17 years ago) |
Document Number: | 754972 |
FEI/EIN Number |
592804134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 LAKE CIRCLE, # 100, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | 313 LAKE CIRCLE, # 100, NORTH PALM BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiLorenzo Rocco | President | 313 LAKE CIRCLE, NORTH PALM BEACH, FL, 33408 |
Prendamano Joseph | Treasurer | 313 LAKE CIRCLE, NORTH PALM BEACH, FL, 33408 |
PADRON DIANA | Secretary | 313 LAKE CIRCLE, NORTH PALM BEACH, FL, 33408 |
KOPKE DAVID | Vice President | 313 LAKE CIRCLE, NORTH PALM BEACH, FL, 33408 |
Steele William | Director | 313 LAKE CIRCLE, NORTH PALM BEACH, FL, 33408 |
BRATEN STEVEN REsq. | Agent | 1700 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-23 | BRATEN, STEVEN R., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-14 | 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 | - |
AMENDED AND RESTATEDARTICLES | 2021-04-06 | - | - |
AMENDMENT | 2021-02-05 | - | - |
AMENDMENT | 2008-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-15 | 313 LAKE CIRCLE, # 100, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2006-05-15 | 313 LAKE CIRCLE, # 100, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State