Entity Name: | WHITEHALL CONDOMINIUMS AT CAMINO REAL 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: | 02 Feb 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Jun 2008 (17 years ago) |
Document Number: | N01205 |
FEI/EIN Number |
592368909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6140 Balboa Circle, Boca Raton, FL, 33433, US |
Mail Address: | 1215 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ragusa William | Director | 6157 Balboa Circle, Boca Raton, FL, 33433 |
Sypek Arthur | Director | 6169 Balboa Circle, Boca Raton, FL, 33433 |
Daszkal Adam | Treasurer | 6157 Balboa Circle, Boca Raton, FL, 33433 |
Santamaria Jack | Director | 6109 Balboa Circle, Boca Raton, FL, 33433 |
Koulmanda Maria | Director | 6205 Balboa Circle, Boca Raton, FL, 33433 |
Akesson Lena | Vice President | 6157 Balboa Circle, Boca Raton, FL, 33433 |
Sachs Sax Caplan Pl | Agent | 6111 Broken South Parkway NW, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-04 | 6140 Balboa Circle, Boca Raton, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 6111 Broken South Parkway NW, suite 200, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-21 | Sachs Sax Caplan Pl | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 6140 Balboa Circle, Boca Raton, FL 33433 | - |
AMENDED AND RESTATEDARTICLES | 2008-06-09 | - | - |
AMENDMENT | 1993-05-28 | - | - |
AMENDMENT | 1989-07-25 | - | - |
AMENDMENT | 1987-12-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000027830 | TERMINATED | 1000000395040 | PALM BEACH | 2012-12-05 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-06-01 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-03-06 |
AMENDED ANNUAL REPORT | 2019-11-19 |
AMENDED ANNUAL REPORT | 2019-06-13 |
AMENDED ANNUAL REPORT | 2019-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State