Search icon

GASLIGHT BUSINESS PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GASLIGHT BUSINESS PARK 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: 08 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2001 (24 years ago)
Document Number: 768808
FEI/EIN Number 592297929

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

Address: 1937 10TH AVENUE NORTH, LAKE WORTH, FL, 33461, US
Mail Address: 1947 10th. Ave. North, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSE WAYNE President 1947 10TH AVE NORTH, LAKE WORTH, FL, 33461
MANNING ROGER Vice President 1937-10TH AVE. NORTH, LAKE WORTH, FL, 33461
Mena Wendy Treasurer 1985 10th Ave North, Lake Worth Beach, FL, 33461
Cubbage Brad Director 1965 10th Ave North, Lake Worth Beach, FL, 33461
Mayzel Nir Secretary 1979 10th Ave North, Lake Worth Beach, FL, 33461
HOUSE WAYNE Agent 1947 10th. Ave. North, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1947 10th. Ave. North, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2018-03-06 1937 10TH AVENUE NORTH, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2018-03-06 HOUSE, WAYNE -
CHANGE OF PRINCIPAL ADDRESS 2001-02-22 1937 10TH AVENUE NORTH, LAKE WORTH, FL 33461 -
REINSTATEMENT 2001-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1990-11-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State