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 |
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 | - |
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 | - |
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