Entity Name: | THE GUARANTY BUILDING 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: | 07 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Nov 2010 (14 years ago) |
Document Number: | N06000003877 |
FEI/EIN Number |
204712553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Ave S, Lake Worth, FL, 33461, US |
Address: | 120 S OLIVE AVE, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ocean Breeze Community Mgmt., LLC | Agent | C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461 |
Janssen Joseph | Vice President | C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461 |
Valbuena Brigitte | Director | C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461 |
Reynolds John | President | C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-05 | 120 S OLIVE AVE, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | Ocean Breeze Community Mgmt., LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Ave S, Suite 8, Lake Worth, FL 33461 | - |
AMENDMENT | 2010-11-16 | - | - |
CANCEL ADM DISS/REV | 2009-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
Reg. Agent Resignation | 2023-11-13 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State