Search icon

GEM COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GEM 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 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: N06000000470
FEI/EIN Number 20-4130070

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

Mail Address: 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463, US
Address: 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFONSO JOSE Vice President 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463
NADAL RAFAEL President 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463
SOTOLONGO MALLELYN Secretary 3900 WOODLAKE BLVD, LAKE WORTH, FL, 33463
WYANT-CORTEZ & CORTEZ, CHARTERED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 840 US HWY 1, #345, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-01-09 WYANT-CORTEZ & CORTEZ, CHARTERED -
CHANGE OF MAILING ADDRESS 2021-01-09 3900 WOODLAKE BLVD., SUITE 309, LAKE WORTH, FL 33463 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDED AND RESTATEDARTICLES 2006-05-26 - -
NAME CHANGE AMENDMENT 2006-05-18 GEM COVE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-09
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-07-22
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State