Search icon

SQUARE LAKE PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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