Entity Name: | SPACEBOX PALMETTO GARAGE 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 Nov 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2023 (2 years ago) |
Document Number: | N09000010785 |
FEI/EIN Number |
271289261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 WESTERN AVENUE, GLENDALE, CA, 91201, US |
Mail Address: | 701 WESTERN AVENUE, GLENDALE, CA, 91201, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VITAN NATHANIEL A | Director | 701 WESTERN AVENUE, GLENDALE, CA, 91201 |
Adams Drew | Director | 701 Western Avenue, Glendale, CA, 91201 |
Babinski Steven | Vice President | 701 Western Avenue, Glendale, CA, 91201 |
Spidell Terrance | President | 701 Western Avenue, Glendale, CA, 91201 |
Linder Sharon | Vice President | 701 Western Avenue, Glendale, CA, 91201 |
Fabricant Dan A | Vice President | 701 Western Avenue, Glendale, CA, 91201 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-03 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2023-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-17 | 701 WESTERN AVENUE, GLENDALE, CA 91201 | - |
CHANGE OF MAILING ADDRESS | 2023-10-17 | 701 WESTERN AVENUE, GLENDALE, CA 91201 | - |
REINSTATEMENT | 2015-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-03 |
Reg. Agent Change | 2023-10-19 |
Amendment | 2023-10-17 |
ANNUAL REPORT | 2023-04-19 |
Reg. Agent Change | 2022-10-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State