Search icon

PARKER HIGHLAND EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARKER HIGHLAND EAST 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: 06 Mar 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 1987 (37 years ago)
Document Number: 756643
FEI/EIN Number 592084837

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

Address: 4605 S. OCEAN BLVD, HIGHLAND BEACH, FL, 33487, US
Mail Address: 4605 S. OCEAN BLVD, Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peer Tonya Vice President 4605 S. OCEAN BLVD, Highland Beach, FL, 33487
Demirjian Jerry Treasurer 4605 S. OCEAN BLVD, Highland Beach, FL, 33487
Grosso Robert Secretary 4605 S. OCEAN BLVD, Highland Beach, FL, 33487
Crutchfield Elizabeth Director 4605 S. OCEAN BLVD, Highland Beach, FL, 33487
gerstin joshua Esq. Agent 40 SE 5th St., Boca Raton, FL, 33432
Nestle Barbara President 4605 S. OCEAN BLVD, Highland Beach, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-31 4605 S. OCEAN BLVD, HIGHLAND BEACH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 4605 S. OCEAN BLVD, HIGHLAND BEACH, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-03-22 gerstin, joshua, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 40 SE 5th St., Suite 610, Boca Raton, FL 33432 -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-31
AMENDED ANNUAL REPORT 2024-05-22
AMENDED ANNUAL REPORT 2024-05-19
AMENDED ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State