Search icon

CONGRESS PARK HOMES II PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONGRESS PARK HOMES II PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 1986 (39 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: N14731
FEI/EIN Number 650036578

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

Address: 600 W BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
Mail Address: 600 W BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS GERALD President 600 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
ADAMS GERALD Director 600 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
DEGRAFFENREIDT ANDREW Vice President 600 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
DEGRAFFENREIDT ANDREW Director 600 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
KANT DAVENDER Secretary 600 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
KANT DAVENDER Director 600 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
DEGRAFFENREIDT ANDREW I Agent 600 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1994-03-25 DEGRAFFENREIDT, ANDREW I -
REGISTERED AGENT ADDRESS CHANGED 1994-03-25 600 W. BLUE HERON BLVD., RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 1993-12-20 600 W BLUE HERON BLVD., RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 1993-12-20 600 W BLUE HERON BLVD., RIVIERA BEACH, FL 33404 -
REINSTATEMENT 1993-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1995-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State