Entity Name: | ONE CITY PLAZA 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: | 08 Jan 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2022 (2 years ago) |
Document Number: | N03000000156 |
FEI/EIN Number |
203045164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401 |
Mail Address: | 801 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Lisa | President | 801 S OLIVE AVENUE, WEST PALM BEACH, FL, 33401 |
Berini Stephen | Treasurer | 801 South Olive Avenue, West Palm Beach, FL, 33401 |
Keene Allan | Director | 801 South Olive Avenue, West Palm Beach, FL, 33401 |
Presta Frank | Secretary | 801 South Olive Avenue, West Palm Beach, FL, 33401 |
Capone Eileen | Director | 801 South Olive Ave, West Palm Beach, FL, 33401 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-24 | 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | Konyk & Lemme, PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-22 | 801 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2007-05-22 | 801 SOUTH OLIVE AVENUE, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2005-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-14 |
REINSTATEMENT | 2022-11-04 |
AMENDED ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-10-24 |
ANNUAL REPORT | 2017-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State