Search icon

NORTON PARK PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NORTON PARK PLACE 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: 16 Aug 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2005 (19 years ago)
Document Number: N04731
FEI/EIN Number 592778997

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

Address: 1501 S. FLAGLER DR., MANAGEMENT OFFICE, W. PALM BEACH, FL, 33401
Mail Address: 1501 S. FLAGLER DR., MANAGEMENT OFFICE, W. PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Kelly President 1501 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Poletti Linda Vice President 1501 SOUTH FLAGLER DRIVE, W. PALM BEACH, FL, 33401
MEYER GREGORY Treasurer 1501 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
CUNNINGHAM DIANA Director 1501 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
HOPKINS KELLY Secretary 1501 SOUTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 SKRLD, Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 1501 S. FLAGLER DR., MANAGEMENT OFFICE, W. PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2011-03-09 1501 S. FLAGLER DR., MANAGEMENT OFFICE, W. PALM BEACH, FL 33401 -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1987-03-16 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State