Search icon

DELRAY SOUTH SHORE CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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