Entity Name: | OLD PORT COVE LAKE POINT TOWER 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 Feb 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 2014 (11 years ago) |
Document Number: | 761743 |
FEI/EIN Number |
592173709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 100 Lakeshore Drive, North Palm Beach, FL, 33408, US |
Address: | 100 LAKESHORE DRIVE, NORTH PALM BEACH, FL, 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bristow Charles | Vice President | 100 Lakeshore Drive, NORTH PALM BEACH, FL, 33408 |
Overbeck Harriet | Treasurer | 100 Lakeshore Drive, NORTH PALM BEACH, FL, 33408 |
Speicher Robyn | Secretary | 100 Lakeshore Drive, NORTH PALM BEACH, FL, 33408 |
Brozost Marshall | Director | 100 Lakeshore Drive, NORTH PALM BEACH, FL, 33408 |
Hanson Bob | Director | 100 Lakeshore Drive, NORTH PALM BEACH, FL, 33408 |
REMBAUM JEFFREY | Agent | 9121 NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410 |
Holness Gordon | President | 100 Lakeshore Drive, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 9121 NORTH MILITARY TRAIL, STE 200, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | REMBAUM, JEFFREY | - |
CHANGE OF MAILING ADDRESS | 2019-10-04 | 100 LAKESHORE DRIVE, NORTH PALM BEACH, FL 33408 | - |
AMENDMENT | 2014-04-07 | - | - |
AMENDMENT | 2004-05-17 | - | - |
AMENDMENT | 1993-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-08 | 100 LAKESHORE DRIVE, NORTH PALM BEACH, FL 33408 | - |
AMENDMENT | 1989-02-08 | - | - |
AMENDMENT | 1985-10-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-06 |
AMENDED ANNUAL REPORT | 2019-10-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State