Entity Name: | SUMMIT OFFICE 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: | 17 Aug 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 May 1991 (34 years ago) |
Document Number: | 769878 |
FEI/EIN Number |
592321986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 840 U.S. HWY. #1, 450B, NORTH PALM BEACH, FL, 33408 |
Mail Address: | 840 U.S. HWY. #1, 450B, NORTH PALM BEACH, FL, 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cortez Larry T | President | 840 U.S. HWY. ONE, NORTH PALM BEACH, FL, 33408 |
HENNER ROBERT EDDS | Treasurer | 840 US HWY. ONE, SUITE 215, NORTH PALM BEACH, FL, 33408 |
Stein Mark MD | Vice President | 840 US HWY ONE, SUITE 230, NORTH PALM BEACH, FL, 33408 |
HENNER ROBERT E | Director | 840 U S HWY ONE, SUITE 215, NORTH PALM BEACH, FL, 33408 |
STEIN MARK M | Director | 840 US HWY ONE, SUITE 230, NORTH PALM BEACH, FL, 33408 |
Cortez Larry TLarry | Agent | 840 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-04 | Cortez, Larry T, Larry | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-04 | 840 U.S. HIGHWAY ONE, Suite 345, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 840 U.S. HWY. #1, 450B, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 840 U.S. HWY. #1, 450B, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 1991-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State