Search icon

PARLIAMENT EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARLIAMENT EAST 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: 21 Apr 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2024 (5 months ago)
Document Number: 762170
FEI/EIN Number 592237454

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

Address: 2427 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401, US
Mail Address: 2427 PRESIDENTIAL WAY, Attn: Office, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shapiro Phil dire 2427 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401
ADLER RISA Treasurer 2427 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401
REIS MARIANNE President 2427 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401
MORSS WARREN Director 2427 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401
CORTES JOSEPH Secretary 2427 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401
Kaye Bender Rembaum, PL Agent 1200 park central blvd so, pompano beach, FL, 33064

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-04 - -
AMENDMENT 2024-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-08 1200 park central blvd so, pompano beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2022-12-08 Kaye Bender Rembaum, PL -
CHANGE OF MAILING ADDRESS 2022-04-27 2427 PRESIDENTIAL WAY, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 2427 PRESIDENTIAL WAY, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Amendment 2024-11-04
Amendment 2024-07-23
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-12-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State