Search icon

2560 SOUTH OCEAN BOULEVARD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 2560 SOUTH OCEAN BOULEVARD 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: 08 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2014 (11 years ago)
Document Number: N06000002637
FEI/EIN Number 204499747

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

Address: 2560 S OCEAN BLVD, PALM BEACH, FL, 33480, US
Mail Address: 2560 S OCEAN BLVD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greene Jeff President 2560 S OCEAN BLVD, PALM BEACH, FL, 33480
Urrechaga Alberto Secretary 2560 S OCEAN BLVD, PALM BEACH, FL, 33480
Johnson Andrea Vice President 2560 S OCEAN BLVD, PALM BEACH, FL, 33480
RANDALL K. ROGER & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 Randall K. Roger & Associates, P.A. -
CHANGE OF MAILING ADDRESS 2016-12-05 2560 S OCEAN BLVD, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 621 NW 53rd Street, Suite 300, BOCA RATON, FL 33487 -
AMENDMENT 2014-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 2560 S OCEAN BLVD, PALM BEACH, FL 33480 -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-03-17 - -
AMENDMENT 2009-02-19 - -
AMENDMENT 2009-01-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000245030 LAPSED 11-CC-06058 DIV H 13TH CIRCUIT - HILLSBOROUGH 2011-03-17 2016-04-21 $17,212.86 PREMIUM ASSIGNMENT CORPORATION, 3522 THOMASVILLE RD, 400, TALLAHASSEE, FL 32309

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-20
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State