Search icon

PARCELS 27.05 AND 27.06 PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARCELS 27.05 AND 27.06 PROPERTY OWNERS 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: 21 Aug 2000 (25 years ago)
Document Number: N00000005590
FEI/EIN Number 820541602

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

Address: 2655 North Ocean Drive, Singer Island, FL, 33404, US
Mail Address: 2655 North Ocean Drive, Singer Island, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANGE GREG President 2865 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
KARP DEBORAH Director 2875 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
KARP DEBORAH Vice President 2875 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
FROST CHRISTINE Director 2801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
FROST CHRISTINE Secretary 2801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
Miller Reg Director 2855 PGA Boulevard, Palm Beach Gardens, FL, 33410
CATALFUMO MANAGEMENT LLC Asst -
DELANGE GREG Director 2865 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
Tabele Julie Director 2655 North Ocean Drive, Singer Island, FL, 33404
CATALFUMO MANAGEMENT & DEVELOPMENT GROUP L Agent 2655 North Ocean Drive, Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-05 2655 North Ocean Drive, Singer Island, FL 33404 -
REGISTERED AGENT NAME CHANGED 2016-03-29 CATALFUMO MANAGEMENT & DEVELOPMENT GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 2655 North Ocean Drive, Singer Island, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 2655 North Ocean Drive, Singer Island, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State