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 |
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 | - |
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 | - | - |
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 |
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