Search icon

INLET COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INLET COVE CONDOMINIUM 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: 17 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2023 (a year ago)
Document Number: N05703
FEI/EIN Number 650076383

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

Address: 1111 GEORGE BUSH BLVD., DELRAY BEACH, FL, 33483
Mail Address: 6464 N W 5th Way, Ft Lauderdale, FL, 33309, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rawdon Michael Director 6464 NW 5th Way, Fort Lauderdale, FL, 33309
KEEHN STEPHEN President 6464 NW 5th Way, Fort Lauderdale, FL, 33309
Orthwein Elizabeth Treasurer 6464 NW 5th Way, Fort Lauderdale, FL, 33309
Viau Pauline Director 6464 NW 5th Way, Fort Lauderdale, FL, 33309
Fontana Bernard Vice President 6464 NW 5th Way, Fort Lauderdale, FL, 33309
HOLLANDER, GOODE, & LOPEZ PLLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-13 314 South Federal Highway, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2023-12-13 Hollander, Goode & Lopez, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-01 1111 GEORGE BUSH BLVD., DELRAY BEACH, FL 33483 -
REINSTATEMENT 2013-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-14 1111 GEORGE BUSH BLVD., DELRAY BEACH, FL 33483 -
REINSTATEMENT 1988-05-23 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000934052 TERMINATED 1000000309558 PALM BEACH 2012-10-09 2032-12-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-12-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State