Search icon

SAN RAPHAEL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SAN RAPHAEL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 2005 (19 years ago)
Document Number: N05000009409
FEI/EIN Number 203455282
Address: 999 Yamato Road, BOCA RATON, FL, 33431, US
Mail Address: 2 Renaissance Way, Boynton Beach, FL, 33426, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Shir Law Group Agent ShirLawGroup PA, BOCA RATON, FL, 33431

President

Name Role Address
MARBACH JEFF President 2405 RENAISSANCE WAY, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
Lifrieri Peter Secretary 1301 RENAISSANCE WAY, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
Zimmerman Thomas Treasurer 2402 Renaissance Way, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 999 Yamato Road, Suite 320, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 ShirLawGroup PA, 2295 NW Corporate Blvd., 140, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2020-03-04 Shir Law Group No data
CHANGE OF MAILING ADDRESS 2018-02-02 999 Yamato Road, Suite 320, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000690854 TERMINATED 502010CA022999XXXXMB PALM BEACH COUNTY CIRCUIT 2011-10-25 2016-10-26 $147,400,000.00 LAWRENCE ALAN GOTTFRIED, 1102 RENAISSANCE WAY, BOYNTON BEACH FL, 33426

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-11-27
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State