Search icon

AMASON CONDOMINIUMS, INC. - Florida Company Profile

Company Details

Entity Name: AMASON CONDOMINIUMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2007 (18 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: N07000004443
FEI/EIN Number 261351749

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

Mail Address: P.O. BOX 290, LAKE WORTH, FL, 33460, US
Address: 1000 10TH AVE. SOUTH, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJ LUKASZ President 335 E. LINTON BLVD., DELRAY BEACH, FL, 33483
MAJ LUKASZ Director 335 E. LINTON BLVD., DELRAY BEACH, FL, 33483
BACZYK LUKASZ Vice President 335 E. LINTON BLVD., DELRAY BEACH, FL, 33483
BACZYK LUKASZ Treasurer 335 E. LINTON BLVD., DELRAY BEACH, FL, 33483
BACZYK LUKASZ Director 335 E. LINTON BLVD., DELRAY BEACH, FL, 33483
BACZYK PIOTR Secretary 335 E. LINTON BLVD., DELRAY BEACH, FL, 33483
BACZYK PIOTR Director 335 E. LINTON BLVD., DELRAY BEACH, FL, 33483
MAJ LUKASZ Agent 335 E. LINTON BLVD., DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2020-01-18 MAJ, LUKASZ -
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 335 E. LINTON BLVD., SUITE 2249, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 1000 10TH AVE. SOUTH, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2009-04-13 1000 10TH AVE. SOUTH, LAKE WORTH, FL 33460 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-04
REINSTATEMENT 2017-10-04
Reg. Agent Change 2017-01-03
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State