Search icon

SPACEBOX PALMETTO GARAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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