Search icon

ENTERPRISE BUSINESS CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE BUSINESS CENTER 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: 09 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: N05000009346
FEI/EIN Number 203567061

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

Address: 500 NORTHPOINT PKWY., STE 300, WEST PALM BEACH, FL, 33407
Mail Address: 500 NORTHPOINT PKWY., STE 300, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander D Glen Secretary 500 Northpoint Parkway Suite 300, West Palm Beach, FL, 33407
Alexander D Glen Treasurer 500 Northpoint Parkway Suite 300, West Palm Beach, FL, 33407
Benge Jennifer Vice President 679 NW Enterprise Drive, Port St. Lucie, FL, 34986
BLITMAN REBECCA President 679 NW ENTERPRISE DRIVE - STE. 101, PORT ST. LUCIE, FL, 34986
BENGE MARK Director 679 NW ENTERPRISE DRIVE #103, PORT ST LUCIE, FL, 34986
GOPIE LON Director 679 NW ENTERPRISE DRIVE #105, PORT ST LUCIE, FL, 34986
STRATEGIC REALTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 500 NORTHPOINT PKWY., STE 300, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2013-12-09 500 NORTHPOINT PKWY., STE 300, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 500 NORTHPOINT PKWY., STE 300, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2010-04-28 STRATEGIC REALTY SERVICES, LLC -
CANCEL ADM DISS/REV 2007-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
Amendment 2018-06-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State