Search icon

SOUTHRIDGE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHRIDGE VILLAGE 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: 17 Feb 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2006 (18 years ago)
Document Number: 756408
FEI/EIN Number 592171937

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

Address: 15931 S.W. 8TH AVENUE, DELRAY BCH, FL, 33444
Mail Address: 15931 S.W. 8TH AVENUE, DELRAY BCH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR RAYMONDE President 15931 S.W. 8TH AVENUE, DELRAY BEACH, FL, 33444
BEHAR RAYMONDE Director 15931 S.W. 8TH AVENUE, DELRAY BEACH, FL, 33444
HOLCOMB JACQUELINE Treasurer 15931 S.W. 8TH AVE, DELRAY BEACH, FL, 33444
HOLCOMB JACQUELINE Director 15931 S.W. 8TH AVE, DELRAY BEACH, FL, 33444
Mahmoud Hesham Secretary 11243 millpond Gress DR., Boynton beach, FL, 33473
Mahmoud Hesham Director 11243 millpond Gress DR., Boynton beach, FL, 33473
BEHAR RAYMONDE Agent 5002 OLD OCEAN BLVD., OCEAN RIDGE, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 5002 OLD OCEAN BLVD., OCEAN RIDGE, FL 33435 -
REGISTERED AGENT NAME CHANGED 2012-03-07 BEHAR, RAYMONDE -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 15931 S.W. 8TH AVENUE, DELRAY BCH, FL 33444 -
CHANGE OF MAILING ADDRESS 2010-03-08 15931 S.W. 8TH AVENUE, DELRAY BCH, FL 33444 -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1996-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1992-06-03 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State