Entity Name: | COMPSON PLACE 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: | 05 Oct 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Sep 2020 (5 years ago) |
Document Number: | N07000009810 |
FEI/EIN Number |
261281567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O STILES PROPERTY MANAGEMENT, 1500 Gateway Blvd., BOYNTON BEACH, FL, 33426, US |
Mail Address: | C/O STILES PROPERTY MANAGEMENT, 1500 Gateway Blvd., BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY CAROL | Vice President | 1500 GATEWAY BLVD., BOYNTON BEACH, FL, 33426 |
COHEN ANDREW | Director | C/O STILES PROPERTY MANAGEMENT, BOYNTON BEACH, FL, 33426 |
CHICCO ROMEO | Treasurer | 1500 Gateway Blvd., BOYNTON BEACH, FL, 33426 |
Jason Altman | Director | 1500 Gateway Blvd., BOYNTON BEACH, FL, 33426 |
Carlos Segrera | President | 1500 Gateway Blvd., BOYNTON BEACH, FL, 33426 |
Carlos Segrera | Director | 1500 Gateway Blvd., BOYNTON BEACH, FL, 33426 |
STILES PROPERTY MANAGEMENT CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-09-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 1500 Gateway Blvd., #180, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | C/O STILES PROPERTY MANAGEMENT, 1500 Gateway Blvd., #180, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | C/O STILES PROPERTY MANAGEMENT, 1500 Gateway Blvd., #180, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | Stiles Property Management | - |
AMENDMENT | 2018-08-27 | - | - |
AMENDMENT | 2016-02-05 | - | - |
AMENDMENT | 2015-07-27 | - | - |
AMENDMENT | 2014-05-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-11 |
Amendment | 2020-09-03 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-18 |
Amendment | 2018-08-27 |
AMENDED ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State