Entity Name: | THE PRADO CONDOMINIUM (WPB) 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: | 02 Nov 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Jan 2009 (16 years ago) |
Document Number: | N05000011211 |
FEI/EIN Number |
203992207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 600 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendiguren Pedro | President | 600 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401 |
Crocker Bertram | Treasurer | 600 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401 |
Arlotta Christopher | Secretary | 600 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401 |
Adam Richard | Vice President | 600 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401 |
LOOK RAQUEL | Director | 600 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33401 |
KAYE BENDER REMBAUM, PL | Agent | 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-02-10 | KAYE BENDER REMBAUM, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL 33064 | - |
AMENDMENT | 2009-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-06 | 600 S. DIXIE HIGHWAY, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2006-11-06 | 600 S. DIXIE HIGHWAY, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-26 |
Reg. Agent Change | 2020-02-10 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State