Search icon

METROPOLITAN WEST PALM BEACH CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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