Entity Name: | DELRAY SOUTH SHORE CLUB CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 May 1981 (44 years ago) |
Date of dissolution: | 08 Feb 2021 (4 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 08 Feb 2021 (4 years ago) |
Document Number: | 758533 |
FEI/EIN Number |
592244749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 S. OCEAN BLVD., DELRAY BEACH, FL, 33483 |
Mail Address: | 1625 S. OCEAN BLVD., DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boylan Karie | Vice President | 2647 Walton Blvd., Rochester Hills, MI, 48309 |
LIVINGSTON JULIE | President | 18 CYPRESS ST., MARBLEHEAD, MA, 01945 |
GREEN TIM | Director | 525 NE 15TH AVENUE, FORT LAUDERDALE, FL, 33301 |
CARACCIOLO LOUIS | Director | 4450 MILL LANE, MATTITUCK, NY, 11952 |
MACNAMEE KEN | Director | 1049 DEL HAVEN DR., DELRAY BEACH, FL, 33483 |
DOCHERTY TRISH | Regi | 1625 S. OCEAN BLVD., DELRAY BEACH, FL, 33483 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2021-02-08 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2021-02-02 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 1625 S. OCEAN BLVD., DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2002-07-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-11-09 | 1625 S. OCEAN BLVD., DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 1984-12-19 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2021-02-08 |
Reg. Agent Resignation | 2020-06-29 |
ANNUAL REPORT | 2020-01-04 |
Reg. Agent Change | 2019-08-09 |
Reg. Agent Change | 2019-07-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State