Entity Name: | DELRAY GRANDE 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: | 20 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 2022 (2 years ago) |
Document Number: | N05000000604 |
FEI/EIN Number |
202575991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5624 LINTON BLVD., FRONT DESK, DELRAY BEACH, FL, 33484, US |
Mail Address: | 303 W. Madison Street, Chicago, IL, 60606, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alexander Andrew C | Director | 380 Park Place Boulevard, Clearwater, FL, 33759 |
Pusateri James A | Director | 380 Park Place Boulevard, Clearwater, FL, 33759 |
Rudolph Braden L | Vice President | 303 W. Madison Street, Chicago, IL, 60606 |
Helfand Marnie C | Vice President | 303 W. Madison Street, Chicago, IL, 60606 |
ENGEL MARK K | Director | 303 W. MADISON STREET, CHICAGO, IL, 60606 |
HOLIC TIMOTHY C | Vice President | 308 PARK PLACE BOULEVARD, SUITE 225, CLEARWATER, FL, 33759 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000037050 | THE PHOENIX AT DELRAY | ACTIVE | 2015-04-13 | 2025-12-31 | - | 1691 MICHIGAN AVENUE, SUITE 320, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-09-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-13 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-13 | Corporation Service Company | - |
CHANGE OF MAILING ADDRESS | 2022-01-13 | 5624 LINTON BLVD., FRONT DESK, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2014-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 5624 LINTON BLVD., FRONT DESK, DELRAY BEACH, FL 33484 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-02-15 | - | - |
AMENDMENT | 2005-05-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-12 |
Amendment | 2022-09-29 |
ANNUAL REPORT | 2022-01-13 |
AMENDED ANNUAL REPORT | 2021-12-15 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State