Entity Name: | EVERGREEN 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: | 08 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2017 (7 years ago) |
Document Number: | 757120 |
FEI/EIN Number |
592702462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5310 LAS VERDES CIRCLE, DELRAY BEACH, FL, 33484, US |
Mail Address: | C/O GALLUP ACCOUNTING, 100 E. LINTON BLVD., 406-B, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Angelini Anna | President | 5310 LAS VERDES CIRCLE #210, DELRAY BEACH, FL, 33484 |
ANDRUSKI DIANE | Treasurer | 5310 LAS VERDES CIRCLE #218, DELRAY BEACH, FL, 33484 |
Penaranda Nelly | Secretary | 5310 Las Verdes Circle, Delray Beach, FL, 33484 |
HURLEY DIANA | Agent | 100 E. LINTON BLVD, DELRAY BEACH, FL, 33483 |
KALUZNIK ANNA | Vice President | 5310 Las Verdes Circle 224, Delray Beach, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 100 E. LINTON BLVD, 406-B, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 5310 LAS VERDES CIRCLE, DELRAY BEACH, FL 33484 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | HURLEY, DIANA | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-26 | 5310 LAS VERDES CIRCLE, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 1986-07-21 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State