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 |
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 | - |
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. | - |
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