Search icon

OCEAN PALMETTO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN PALMETTO 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: 14 Jan 2000 (25 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 16 May 2000 (25 years ago)
Document Number: N00000000432
FEI/EIN Number 650995089

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

Address: 800 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US
Mail Address: 800 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ANGELO CARMEN J Secretary 460 NW 6TH AVE, BOCA RATON, FL, 33432
D'ANGELO CARMEN J Director 460 NW 6TH AVE, BOCA RATON, FL, 33432
Liguori Joseph G Vice President 800 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432
Liguori Joseph G Director 800 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432
LIGUORI GERARD P Agent 800 E PALMETTO PARK ROAD, BOCA RATON, FL, 33432
LIGUORI GERARD P President 740 AZALEA STREET, BOCA RATON, FL, 33486
LIGUORI GERARD P Director 740 AZALEA STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 800 E PALMETTO PARK ROAD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2003-04-16 800 E PALMETTO PARK ROAD, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2003-04-16 LIGUORI, GERARD P -
REGISTERED AGENT ADDRESS CHANGED 2003-04-16 800 E PALMETTO PARK ROAD, BOCA RATON, FL 33432 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2000-05-16 OCEAN PALMETTO CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-09-01
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State