Search icon

PROVENCE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PROVENCE 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: 06 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 1999 (26 years ago)
Document Number: N07502
FEI/EIN Number 592569338

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

Address: 2091 NE 36TH STREET, BOX 50373, LIGHTHOUSE POINT, FL, 33074, US
Mail Address: 2091 NE 36TH STREET, BOX 50373, LIGHTHOUSE POINT, FL, 33074, US
ZIP code: 33074
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wunder Ruben President 2091 NE 36TH STREET, LIGHTHOUSE POINT, FL, 33074
Cronin Larry Treasurer 2091 NE 36TH STREET, LIGHTHOUSE POINT, FL, 33074
Coleman Alvin Director 2091 NE 36TH STREET, LIGHTHOUSE POINT, FL, 33074
Walden Steven Secretary 2091 NE 36TH STREET, LIGHTHOUSE POINT, FL, 33074
Merklein Kathleen Vice President PO Box 50373, Lighthouse Point, FL, 33074
Becker Law Firm Agent 1 East Broward Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Becker Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1 East Broward Blvd., #1800, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 2091 NE 36TH STREET, BOX 50373, LIGHTHOUSE POINT, FL 33074 -
CHANGE OF MAILING ADDRESS 2019-04-23 2091 NE 36TH STREET, BOX 50373, LIGHTHOUSE POINT, FL 33074 -
REINSTATEMENT 1999-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-18
Reg. Agent Change 2019-09-24
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State