Search icon

WESTON PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WESTON PALMS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N06000000209
FEI/EIN Number NOT APPLICABLE

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

Address: 634 SE 3rd Ave, Delray Beach, FL, 33483, US
Mail Address: 634 SE 3rd Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARLEY ERICKA Secretary 2500 Spanish River Rd, BOCA RATON, FL, 33432
Russell Taylor Director 634 SE 3rd Ave, Delray Beach, FL, 33483
HARLEY ERICKA Director 2500 Spanish River Rd, BOCA RATON, FL, 33432
RUSSELL CHRIS J President 12 BRINY BREEZES BLVD, BOYNTON BEACH, FL, 33435
RUSSELL CHRIS J Treasurer 12 BRINY BREEZES BLVD, BOYNTON BEACH, FL, 33435
RUSSELL CHRIS J Director 12 BRINY BREEZES BLVD, BOYNTON BEACH, FL, 33435
RUSSELL CHRIS Agent 634 SE 3rd Ave, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 634 SE 3rd Ave, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2017-04-26 634 SE 3rd Ave, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 634 SE 3rd Ave, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2010-11-30 RUSSELL, CHRIS -
REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-07-18
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State