Search icon

LA PENSEE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA PENSEE 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 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: 757949
FEI/EIN Number 592693162

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

Address: 4000 S OCEAN BLVD, PALM BEACH, FL, 33480, US
Mail Address: 1045 E Atlantic Ave, Delray Beach, FL, 33483, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ripstein Ben President 2300 W. Sample Road, Pompano Beach, FL, 33073
Rivero Miguel Vice President 2300 W Sample Road, Pompano Beach, FL, 33073
Rahal John Boar 2300 W Sample Road, Pompano Beach, FL, 33073
Tursky Chris Treasurer 4000 S Ocean Blvd, South Palm Beach, FL, 33480
Cooper Stephanie Secretary 4000 S Ocean Blvd, South Palm Beach, FL, 33480
PROPER REALTY CO Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-07 4000 S OCEAN BLVD, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 1045 E Atlantic Ave, Suite 309, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2023-09-07 Proper Realty Co. -
REINSTATEMENT 2018-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2007-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 1999-06-21 - -
AMENDMENT 1988-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-03 4000 S OCEAN BLVD, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-09-07
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-11-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State