Search icon

SQUARE LAKE NORTH COMMERCIAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SQUARE LAKE NORTH COMMERCIAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N06000006586
FEI/EIN Number 205075335
Address: 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BRANDT PHILLIP Agent 4500 PGA BLVD., PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
DIVOSTA GUY Director 2523 BURNS ROAD, PALM BEACH GARDENS, FL, 33410
OWEN JACK B Director 4500 PGA BLVD., SUITE 304B, PALM BEACH GARDENS, FL, 33418
BRANDT PHILLIP Director 4500 PGA BLVD; SUITE 207, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
DIVOSTA GUY President 2523 BURNS ROAD, PALM BEACH GARDENS, FL, 33410

Vice President

Name Role Address
OWEN JACK B Vice President 4500 PGA BLVD., SUITE 304B, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
BRANDT PHILLIP Secretary 4500 PGA BLVD; SUITE 207, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
BRANDT PHILLIP Treasurer 4500 PGA BLVD; SUITE 207, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2010-04-19 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2010-04-19 BRANDT, PHILLIP No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 4500 PGA BLVD., SUITE 207, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-26
Domestic Non-Profit 2006-06-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State