Search icon

OLD PORT COVE LAKE POINT TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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