Entity Name: | FIRST SOURCE COMMERCE PARK CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Mar 2006 (19 years ago) |
Document Number: | N06000002393 |
FEI/EIN Number | 061778644 |
Address: | C/O Counes Management LLC, 116 Egret Circle, Greenacres, FL, 33413, US |
Mail Address: | c/o Counes Management LLC, 116 Egret Circle, Greenacres, FL, 33413, US |
ZIP code: | 33413 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cartwright J. H | Agent | 2300 SE Monterey Road, STUART, FL, 34996 |
Name | Role | Address |
---|---|---|
Shapolsky Lisa | Vice President | c/o Counes Management LLC, Greenacres, FL, 33413 |
Name | Role | Address |
---|---|---|
Sansone Nick | President | c/o Counes Management LLC, Greenacres, FL, 33413 |
Name | Role | Address |
---|---|---|
Pride Michael | Secretary | c/o Counes Management LLC, Greenacres, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 2300 SE Monterey Road, Suite 201, STUART, FL 34996 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | Cartwright, J. Henry | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | C/O Counes Management LLC, 116 Egret Circle, Greenacres, FL 33413 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-11 | C/O Counes Management LLC, 116 Egret Circle, Greenacres, FL 33413 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-05-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State