Search icon

CASABLANCA ISLES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CASABLANCA ISLES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Sep 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: N04000008602
FEI/EIN Number 202709391
Address: 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426
Mail Address: 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
LAING, WEICHOLZ, SCHLEY, PLLC Agent

President

Name Role Address
Bonosaro Carol President 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
Rosa-McNamee Denise Treasurer 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426

Director

Name Role Address
Donoghue Darlene Director 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426
Kora Mary Anne Director 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
Felitas Esley Vice President 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
Nitescu Lucian Secretary 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 LAING, WEICHOLZ, SCHLEY, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 6111 Broken Sound Pkwy NW Ste 330, Boca Raton, FL 33487 No data
CANCEL ADM DISS/REV 2009-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2007-01-04 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL 33426 No data
AMENDMENT 2005-06-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-12-05
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-20
Reg. Agent Change 2019-07-05
ANNUAL REPORT 2019-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8842397401 2020-05-19 0455 PPP 815 W Boynton Beach Blvd, Boynton Beach, FL, 33426
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29642
Loan Approval Amount (current) 29642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 29931.01
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State