Entity Name: | ESSEX AT POINCIANA 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: | 04 Sep 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jul 1989 (36 years ago) |
Document Number: | 759938 |
FEI/EIN Number |
592267842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CENTURY MANAGEMENT CONSULTANTS, INC., 2950 JOG ROAD, GREENACRES, FL, 33467, US |
Mail Address: | CENTURY MANAGEMENT CONSULTANTS, INC., 2950 JOG ROAD, GREENACRES, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLAIN JAN | President | 2950 JOG ROAD, GREENACRES, FL, 33467 |
GOULET CONRAD | Treasurer | 2950 JOG ROAD, GREENACRES, FL, 33467 |
PHYLLIS STACY | Secretary | CENTURY MANAGEMENT CONSULTANTS, INC., GREENACRES, FL, 33467 |
STONE JON | Vice President | CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467 |
Rossin and Burr- Robert Burr | Agent | 1665 PALM BEACH LAKES, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-28 | Rossin and Burr- Robert Burr | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 1665 PALM BEACH LAKES, SUITE 101, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-16 | CENTURY MANAGEMENT CONSULTANTS, INC., 2950 JOG ROAD, GREENACRES, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2012-03-16 | CENTURY MANAGEMENT CONSULTANTS, INC., 2950 JOG ROAD, GREENACRES, FL 33467 | - |
REINSTATEMENT | 1989-07-17 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State