Entity Name: | THE RESORT AT SINGER ISLAND, HOTEL 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: | 24 May 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2022 (2 years ago) |
Document Number: | N04000005164 |
FEI/EIN Number |
201179136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 N. OCEAN DRIVE, SINGER ISLAND, FL, 33404 |
Mail Address: | 11621 Kew Gardens Ave, SUITE 200, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANDLER JEFF | President | 3800 N OCEAN DRIVE, SINGER ISLAND, FL, 33404 |
DEAR GARY | Vice President | 3800 N OCEAN DRIVE, SINGER ISLAND, FL, 33404 |
CABANAS CARLA | Secretary | 3800 N OCEAN DRIVE, SINGER ISLAND, FL, 33404 |
TIERNEY MICHAEL | Treasurer | 3800 N OCEAN DRIVE, SINGER ISLAND, FL, 33404 |
PEKIDEH MARTIN | Director | 3800 N OCEAN DRIVE, SINGER ISLAND, FL, 33404 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | KAYE BENDER REMBAUM, P.L. | - |
REINSTATEMENT | 2022-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 3800 N. OCEAN DRIVE, SINGER ISLAND, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 3800 N. OCEAN DRIVE, SINGER ISLAND, FL 33404 | - |
AMENDMENT | 2006-05-08 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-07-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-10 |
REINSTATEMENT | 2022-11-02 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-04 |
AMENDED ANNUAL REPORT | 2015-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State