Search icon

1016 CLARE AVENUE COMMERCIAL CONDOMINIUM OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 1016 CLARE AVENUE COMMERCIAL CONDOMINIUM OWNERS' 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: 09 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Sep 2014 (11 years ago)
Document Number: N13000006180
FEI/EIN Number 46-3307497

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

Address: 2751 South Dixie Highway, Suite 450, WEST PALM BEACH, FL, 33405, US
Mail Address: 2751 South Dixie Highway, Suite 450, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHKOP ALEXANDER Vice President 10064 BOCA VISTA DRIVE, BOCA RATON, FL, 33498
JOFRE BORIS President 1016 CLARE AVE #4, WEST PALM BEACH, FL, 33401
MACFARLAND BENJAMIN III Vice President 324 Datura Street, WEST PALM BEACH, FL, 33401
SAMIANA LLC Vice President -
PALM BEACH SELF STORAGE, LLC. Vice President -
BAJ&CDR HOLDINGS, LLC President 1016 CLARE AVE #4, WEST PALM BEACH, FL, 33401
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2751 South Dixie Highway, Suite 450, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2024-04-30 2751 South Dixie Highway, Suite 450, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2017-03-24 Corporate Creations Network, Inc. -
AMENDMENT 2014-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-24
Reg. Agent Change 2017-03-24
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State