Search icon

COUNTRY VILLAGE CONDO ASSOCIATION OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY VILLAGE CONDO ASSOCIATION OF PALM BEACH COUNTY, 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: 19 Sep 1985 (40 years ago)
Document Number: N11178
FEI/EIN Number 592357102

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Sea Breeze Community Management, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: C/O Sea Breeze Community Management, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE KELLY President C/O Sea Breeze Community Management, Palm Beach Gardens, FL, 33410
Campbell William Vice President C/O Sea Breeze Community Management, Palm Beach Gardens, FL, 33410
Domb Christie Treasurer C/O Sea Breeze Community Management, Palm Beach Gardens, FL, 33410
Ouellette Norman Director C/O Sea Breeze Community Management, Palm Beach Gardens, FL, 33410
Pedrique Fridel Director C/O Sea Breeze Community Management, Palm Beach Gardens, FL, 33410
KAYE BENDER REMBAUM, PL Agent 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 Sea Breeze Community Management, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-09-30 Sea Breeze Community Management, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-09-30 KAYE BENDER REMBAUM, PL -
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
AMENDED ANNUAL REPORT 2024-07-05
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State