Search icon

SUMMIT OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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