Entity Name: | THE PREMIER COMMERCIAL 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: | 21 Aug 2008 (17 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 24 Jun 2014 (11 years ago) |
Document Number: | N08000007898 |
FEI/EIN Number |
800248779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1405 N. ALTERNATE A1A #103, JUPITER, FL, 33469, US |
Mail Address: | 1405 N. ALTERNATE A1A #103, JUPITER, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fox Kelly | President | 1405 N. ALTERNATE A1A #105, JUPITER, FL, 33469 |
Wagner Michael | Vice President | 1405 N. ALTERNATE A1A #102, JUPITER, FL, 33469 |
Wagner Michael | President | 1405 N. ALTERNATE A1A #102, JUPITER, FL, 33469 |
Wagner Michael | Secretary | 1405 N. ALTERNATE A1A #102, JUPITER, FL, 33469 |
Wagner Michael | Treasurer | 1405 N. ALTERNATE A1A #102, JUPITER, FL, 33469 |
Ivancevic Michael | Treasurer | 1405 N. ALTERNATE A1A #103, JUPITER, FL, 33469 |
Pirozzi Kelly | Secretary | 1405 N Alternate A1A, #101, Jupiter, FL, 33469 |
Ivancevic Michael | Agent | 1405 N. ALTERNATE A1A #103, JUPITER, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-30 | 1405 N. ALTERNATE A1A #103, JUPITER, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2019-05-30 | 1405 N. ALTERNATE A1A #103, JUPITER, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-30 | Ivancevic, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-30 | 1405 N. ALTERNATE A1A #103, JUPITER, FL 33469 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2014-06-24 | - | - |
VOLUNTARY DISSOLUTION | 2014-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-05 |
AMENDED ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-08-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State