Search icon

VIA PALMA DELRAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VIA PALMA DELRAY 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: 30 Sep 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jul 2006 (19 years ago)
Document Number: N04000009334
FEI/EIN Number 202168166

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5447 Via Delray, Delray Beach, FL, 33484, US
Mail Address: 5447 Via Delray, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heller Janis President 5447 Via Delray, Delray Beach, FL, 33484
Cover Charmaine Secretary 5383 Via Delray, Delray Beach, FL, 33484
Haggar Katie Vice President 5433 Via Delray, Delray Beach, FL, 33484
Byer Karen Treasurer 10783 Grande Blvd., West Palm Beac, FL, 33412
Katzman Chandler Agent 6535 Nova Drive, Fort Lauderdale, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 5433 Via Delray, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2025-01-13 Haggar, Katherine -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 14280 South Military Trail, #6714, Delray Beach, FL 33482 -
CHANGE OF MAILING ADDRESS 2025-01-13 14280 South Military Trail, #6714, Delray Beach, FL 33482 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 6535 Nova Drive, Suite 109, Fort Lauderdale, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-19 5447 Via Delray, Delray Beach, FL 33484 -
CHANGE OF MAILING ADDRESS 2022-09-19 5447 Via Delray, Delray Beach, FL 33484 -
REGISTERED AGENT NAME CHANGED 2022-09-19 Katzman Chandler -
CANCEL ADM DISS/REV 2006-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State