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 |
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 | - |
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 | - | - |
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