Entity Name: | ST. ANDREWS COUNTRY CLUB PROPERTY OWNERS 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: | 17 Mar 1982 (43 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | 762447 |
FEI/EIN Number |
592309237
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL, 33496, US |
Mail Address: | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549002AC98N6EKWGD92 | 762447 | US-FL | GENERAL | ACTIVE | 1982-03-17 | |||||||||||||||||||
|
Legal | C/O Kopelowitz Ostrow Ferguson Weiselberg Gilbert, One West Las Olas Blvd., Suite 500, Fort Lauderdale, US-FL, US, 33301 |
Headquarters | 17557 CLARIDGE OVAL, W., BOCA RATON, US-FL, US, 33496 |
Registration details
Registration Date | 2023-12-04 |
Last Update | 2023-12-04 |
Status | ISSUED |
Next Renewal | 2024-12-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 762447 |
Name | Role | Address |
---|---|---|
Cannon Jeffrey | Treasurer | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL, 33496 |
Klepper Martin | President | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL, 33496 |
Palumbo Lisa | Secretary | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL, 33496 |
Ray Marc | Chief Operating Officer | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL, 33496 |
Traub Ken | Vice President | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL, 33496 |
ASSOCIATED CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-05 | 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-05 | Associated Corporate Services, LLC | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 17557 CLARIDGE OVAL WEST, BOCA RATON, FL 33496 | - |
AMENDED AND RESTATEDARTICLES | 2023-12-14 | - | - |
MERGER | 2023-12-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000247499 |
REINSTATEMENT | 2000-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDED AND RESTATEDARTICLES | 1996-04-01 | - | - |
AMENDED AND RESTATEDARTICLES | 1994-03-18 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-05 |
AMENDED ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2024-01-24 |
Amended and Restated Articles | 2023-12-14 |
Merger | 2023-12-13 |
AMENDED ANNUAL REPORT | 2023-08-23 |
AMENDED ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2023-04-13 |
AMENDED ANNUAL REPORT | 2022-08-10 |
ANNUAL REPORT | 2022-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State