Search icon

EXECUTIVE COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE COURT 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: 27 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 1988 (37 years ago)
Document Number: 759312
FEI/EIN Number 592210350

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

Mail Address: 1651 NW 1st Court, BOCA RATON, FL, 33432, US
Address: 2295 CORPORATE BLVD., N.W., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nanosky Michael Vice President 2300 CORPORATE BLVD. NW, BOCA RATON, FL, 33431
Goodman Zach Director 2295 CORPORATE BLVD NW, BOCA RATON, FL, 33431
Winess Robert Treasurer 2295 CORPORATE BLVD. NW, BOCA RATON, FL
CORRALES PETER Secretary 2300 CORPORATE BLVD NW, BOCA RATON, FL, 33431
BLOOM JONATHAN President 2295 CORPORATE BLVD NW, BOCA RATON, FL, 33431
Fairman William Agent 1651 NW 1st Court, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 2295 CORPORATE BLVD., N.W., BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2022-03-08 2295 CORPORATE BLVD., N.W., BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Fairman, William -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1651 NW 1st Court, BOCA RATON, FL 33432 -
REINSTATEMENT 1988-03-29 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000113143 TERMINATED 1000000382483 PALM BEACH 2012-12-12 2033-01-16 $ 305.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State