Search icon

THE ATRIUM OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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