Search icon

ALBANESE COMMERCE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALBANESE COMMERCE CENTER 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: 07 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2002 (22 years ago)
Document Number: N01000008582
FEI/EIN Number 600000928

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

Address: C/O GRS Community Management, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Mail Address: C/O GRS Community Management, 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Evans Amanda Secretary C/O GRS Community Management, LAKE WORTH, FL, 33463
Ginton Reuven Vice President C/O GRS Community Management, LAKE WORTH, FL, 33463
Kahan Brian President C/O GRS Community Management, LAKE WORTH, FL, 33463
Wasserstein Daniel Agent 301 Yamato Road, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-24 Wasserstein, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 301 Yamato Road, 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 C/O GRS Community Management, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2022-05-09 C/O GRS Community Management, 3900 WOODLAKE BLVD, SUITE 309, LAKE WORTH, FL 33463 -
REINSTATEMENT 2002-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-24
Reg. Agent Change 2023-02-06
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State