Search icon

HIGH RIDGE II COMMERCE CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGH RIDGE II COMMERCE CENTER 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: 23 Mar 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Apr 2004 (21 years ago)
Document Number: N04000003010
FEI/EIN Number 562454171

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

Address: C/O STRATEGIC REALTY SERVICES, LLC, 500 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407, US
Mail Address: C/O STRATEGIC REALTY SERVICES, LLC, 500 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Ronald M Director 880 Fifth Avenue, New York, NY, 10021
Saltus Ron Treasurer 3479 High Ridge Road, Boynton Beach, FL, 33426
Alexander D Secretary C/O STRATEGIC REALTY SERVICES, LLC, WEST PALM BEACH, FL, 33407
Hoersch Keith President 3477 High Ridge Road, Boynton Beach, FL, 33426
GOLD JAY Director 3495 High Ridge Road, Boynton Beach, FL, 33426
Kaye, Bender, Rembaum, PL Agent 1200 Park Central Blvd., South, Pompano Beach, FL, 33064
Rubin Ronen Vice President 455 NW 35th Street Suite 103, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-15 C/O STRATEGIC REALTY SERVICES, LLC, 500 NORTHPOINT PARKWAY, SUITE 300, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2020-12-15 C/O STRATEGIC REALTY SERVICES, LLC, 500 NORTHPOINT PARKWAY, SUITE 300, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2018-09-21 Kaye, Bender, Rembaum, PL -
REGISTERED AGENT ADDRESS CHANGED 2018-09-21 1200 Park Central Blvd., South, Pompano Beach, FL 33064 -
AMENDED AND RESTATEDARTICLES 2004-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-04
AMENDED ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State