Entity Name: | METROPOLITAN WEST PALM BEACH CONDOMINIUM, 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: | 15 Dec 2005 (19 years ago) |
Document Number: | N05000012576 |
FEI/EIN Number |
204033504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403 S. SAPODILLA AVE, WEST PALM BEACH, FL, 33401 |
Mail Address: | 403 S. SAPODILLA AVE, WEST PALM BEACH, FL, 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOLLAR IRA | Director | 403 S. SAPODILLA AVE, WEST PALM BEACH, FL, 33401 |
GIBSON CLORINDA | Secretary | 403 S. SAPODILLA AVE, WEST PALM BEACH, FL, 33401 |
STOLLAR IRA | Vice President | 403 S. SAPODILLA AVE, WEST PALM BEACH, FL, 33401 |
GIBSON CLORINDA | Director | 403 S. SAPODILLA AVE, WEST PALM BEACH, FL, 33401 |
SIEGEL MICHAEL | Director | 403 S. Sapodilla Avenue, West Palm Beach, FL, 33401 |
SIEGEL MICHAEL | Assistant Treasurer | 403 S. Sapodilla Avenue, West Palm Beach, FL, 33401 |
Cramer Michelle | Director | 403 S. Sapodilla Avenue, West Palm Beach, FL, 33401 |
Cramer Michelle | Vice President | 403 S. Sapodilla Avenue, West Palm Beach, FL, 33401 |
BEREY MICHAEL | Director | 403 S. Sapodilla Avenue, West Palm Beach, FL, 33401 |
BEREY MICHAEL | President | 403 S. Sapodilla Avenue, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-16 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | ONE EAST BROWARD BLVD., STE 1800, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-16 | 403 S. SAPODILLA AVE, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 403 S. SAPODILLA AVE, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State