Search icon

LATITUDE DELRAY MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LATITUDE DELRAY MASTER 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: 21 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: N05000009774
FEI/EIN Number 203745752

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

Address: C/O Carolina Management Services, Inc., 6778 Lantana Road, Lake Worth, FL, 33467, US
Mail Address: C/O Carolina Management Services, Inc., P. O. Box 740425, Boynton Beach, FL, 33474, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMLEY TOM Director P.O. Box 740425, Boynton Beach, FL, 33474
Lopez Richard Vice President P.O. Box 740425, Boynton Beach, FL, 33474
Richman Frank Treasurer P.O. Box 740425, Boynton Beach, FL, 33474
QUINTERO STELLA President P.O. Box 740425, Boynton Beach, FL, 33474
White Laurie Secretary P.O. Box 740425, Boynton Beach, FL, 33474
KONYK & LEMME PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-03-28 C/O Carolina Management Services, Inc., 6778 Lantana Road, Suite 9, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2017-03-20 Konyk & Lemme, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2015-01-29 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-08-07 - -
NAME CHANGE AMENDMENT 2006-09-11 LATITUDE DELRAY MASTER ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2016-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State