Entity Name: | NORTHSIDE 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 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Apr 1993 (32 years ago) |
Document Number: | 756545 |
FEI/EIN Number |
592206449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 422 N Dixie Hwy, Lake Worth, FL, 33460, US |
Address: | 2206 NE 4TH ST, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Cynthia F | Treasurer | 422 N Dixie Hwy, Lake Worth, FL, 33460 |
Wilson Cynthia F | Agent | 422 N Dixie Hwy, Lake Worth, FL, 33460 |
PELTOLA ESA | Vice President | 2206 NE 4TH ST #4, BOYNTON BEACH, FL, 33435 |
PROCTOR KIRSI | Director | 2202 NE 4TH ST #6, BOYNTON BEACH, FL, 33435 |
Wilson Cynthia F | Secretary | 422 N Dixie Hwy, Lake Worth, FL, 33460 |
HINZMAN LAURA | President | 2202 NE 4TH ST #8, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 422 N Dixie Hwy, Lake Worth, FL 33460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 2206 NE 4TH ST, BOYNTON BEACH, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 2206 NE 4TH ST, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Wilson, Cynthia F | - |
REINSTATEMENT | 1993-04-23 | - | - |
REINSTATEMENT | 1993-04-13 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State