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 |
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 |
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 | - | - |
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