Search icon

THE PRADO CONDOMINIUM (WPB) ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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