Entity Name: | DELRAY MEDICAL CENTER OFFICE CONDOMINIUM ASSOCIATION I, 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: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2006 (19 years ago) |
Document Number: | 762934 |
FEI/EIN Number |
592264814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1651 NW 1ST CT, BOCA RATON, FL, 33432 |
Mail Address: | 1651 NW 1ST CT, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEIDMAN BARRY | Secretary | 1651 NW 1ST CT., BOCA RATON, FL, 33432 |
BUELLER H. | President | 1651 NW 1ST CT., BOCA RATON, FL, 33432 |
HIMMELSTEIN STUART | Vice President | 1651 NW 1ST CT., BOCA RATON, FL, 33432 |
FAIRMAN WILLIAM | Agent | 1651 NW 1ST CT, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-06-15 | 1651 NW 1ST CT, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-25 | 1651 NW 1ST CT, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-25 | 1651 NW 1ST CT, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-25 | FAIRMAN, WILLIAM | - |
REINSTATEMENT | 2006-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1996-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1993-05-12 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-09-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State