Entity Name: | SQUARE LAKE PLAZA 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: | 16 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Dec 2004 (20 years ago) |
Document Number: | N14419 |
FEI/EIN Number |
592730252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8195 North Military Trail, Unit # E, West Palm Beach, FL, 33410, US |
Mail Address: | 8195 North Military Trail, Unit # E, West Palm Beach, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUADAGNO SID | Vice President | 8195 North Military Trail, PALM BEACH GARDENS, FL, 33410 |
ARAICA ANA I | Secretary | 8195 North Military Trail, PALM BEACH GARDENS, FL, 33410 |
ALVAREZ JEANNINE | Treasurer | 8195 North Military Trail, PALM BEACH GARDENS, FL, 33410 |
ALVAREZ MANUEL J | Agent | 8195 NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410 |
ALVAREZ MANUEL J | President | 8195 North Military Trail, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 8195 NORTH MILITARY TRAIL, Unit # E, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 8195 North Military Trail, Unit # E, West Palm Beach, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 8195 North Military Trail, Unit # E, West Palm Beach, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | ALVAREZ, MANUEL J | - |
REINSTATEMENT | 2004-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1999-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-08-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State