Search icon

OLD HYDE PARK VILLAGE COMMERCIAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OLD HYDE PARK VILLAGE COMMERCIAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jul 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2013 (11 years ago)
Document Number: N10307
FEI/EIN Number 59-2949898
Address: 33 BOYLSTON STREET, SUITE 3000, CHESTNUT HILL, MA 02467
Mail Address: 33 BOYLSTON STREET, SUITE 3000, CHESTNUT HILL, MA 02467
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33601-3244

President

Name Role Address
SCLAR, JEREMY M President 33 BOYLSTON STREET, SUITE 3000 CHESTNUT HILL, MA 02467

Director

Name Role Address
SCLAR, JEREMY M Director 33 BOYLSTON STREET, SUITE 3000 CHESTNUT HILL, MA 02467

Vice President

Name Role Address
DESIMONE, THOMAS J Vice President 33 BOYLSTON STREET, SUITE 3000 CHESTNUT HILL, MA 02467
MARKS, RICHARD A Vice President 33 BOYLSTON STREET, SUITE 3000 CHESTNUT HILL, MA 02467
David, Samantha Perry Vice President 33 Boylston Street, Suite 3000 Chestnut Hill, MA 02467
Smookler, Eric S. Vice President 33 Boylston Street, Suite 3000 Chestnut Hill, MA 02467
Preysman, Daniel B. Vice President 33 Boylston Street, Suite 3000 Chestnut Hill, MA 02467

Treasurer

Name Role Address
DESIMONE, THOMAS J Treasurer 33 BOYLSTON STREET, SUITE 3000 CHESTNUT HILL, MA 02467

Secretary

Name Role Address
MARKS, RICHARD A Secretary 33 BOYLSTON STREET, SUITE 3000 CHESTNUT HILL, MA 02467

Asst. Treasurer

Name Role Address
Smookler, Eric S. Asst. Treasurer 33 Boylston Street, Suite 3000 Chestnut Hill, MA 02467

Asst. Secretary

Name Role Address
Preysman, Daniel B. Asst. Secretary 33 Boylston Street, Suite 3000 Chestnut Hill, MA 02467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 33 BOYLSTON STREET, SUITE 3000, CHESTNUT HILL, MA 02467 No data
CHANGE OF MAILING ADDRESS 2015-01-23 33 BOYLSTON STREET, SUITE 3000, CHESTNUT HILL, MA 02467 No data
AMENDMENT 2013-10-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33601-3244 No data
REGISTERED AGENT NAME CHANGED 2013-02-04 CT CORPORATION No data
REINSTATEMENT 2013-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 1987-01-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State