Entity Name: | EMBASSY PLACE 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: | 19 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Mar 2012 (13 years ago) |
Document Number: | N04000003904 |
FEI/EIN Number |
06-1778927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Phoenix Management Services, Inc., 6131 Lake Worth Road, Greenacres, FL, 33463, US |
Mail Address: | c/o Phoenix Management Services, Inc., 6131 Lake Worth Road, Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dremov Ivan | Treasurer | c/o Phoenix Management Services, Inc., Greenacres, FL, 33463 |
BALDWIN SHAN | President | C/O PHOENIX MANAGEMENT, GREENACRES, FL, 33463 |
HABOUSH NICOLE | Vice President | C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463 |
BRATEN STEVE | Agent | c/o Rosenbaum PLLC, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-07 | BRATEN , STEVE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-07 | c/o Rosenbaum PLLC, 1700 Palm Beach Lakes Blvd., Suite 600, WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | c/o Phoenix Management Services, Inc., 6131 Lake Worth Road, Suite B, Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | c/o Phoenix Management Services, Inc., 6131 Lake Worth Road, Suite B, Greenacres, FL 33463 | - |
REINSTATEMENT | 2012-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2004-09-23 | EMBASSY PLACE CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-25 |
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State