Entity Name: | THE ATRIUM OFFICE 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: | 04 Aug 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2019 (6 years ago) |
Document Number: | N04000007656 |
FEI/EIN Number |
201643682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 631 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL, 33408, US |
Mail Address: | c/o Tanglewood Asset Management, LLC, 631 US Highway 1, North Palm Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON MICHAEL | Treasurer | c/o Tanglewood Asset Management, LLC, North Palm Beach, FL, 33408 |
Hodel Jon | Vice President | c/o Tanglewood Asset Management, LLC, North Palm Beach, FL, 33408 |
COHEN, NORRIS, WOLMER, RAY, TELEPMAN & COH | Agent | 712 U.S. HWY #1, North Palm Beach, FL, 33408 |
BRANNON DANNY | Director | c/o Tanglewood Asset Management, LLC, North Palm Beach, FL, 33408 |
GRIST ANDREW | Secretary | c/o Tanglewood Asset Management, LLC, North Palm Beach, FL, 33408 |
PETERS JOHN | President | c/o Tanglewood Asset Management, LLC, North Palm Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-08 | 631 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL 33408 | - |
AMENDMENT | 2019-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | COHEN, NORRIS, WOLMER, RAY, TELEPMAN & COHEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 712 U.S. HWY #1, STE 400, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 631 U.S. HIGHWAY ONE, NORTH PALM BEACH, FL 33408 | - |
AMENDMENT | 2006-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-08 |
Amendment | 2019-08-22 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State