Entity Name: | PENINSULA ON THE INTRACOASTAL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Mar 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Mar 2019 (6 years ago) |
Document Number: | N15000003178 |
FEI/EIN Number | 32-0463690 |
Address: | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL, 33414, US |
Mail Address: | 12765 FOREST HILL BLVD., SUITE 1320, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KAYE BENDER REMBAUM, P.L. | Agent |
Name | Role | Address |
---|---|---|
Wachman Mitch | Vice President | 12765 FOREST HILL BLVD., WELLINGTON, FL, 33414 |
Name | Role | Address |
---|---|---|
DEPRAY-LEARST MELANIE | Secretary | 12765 Forest Hill Blvd, Wellington, FL, 33414 |
Name | Role | Address |
---|---|---|
Weinberg Marc | President | 12765 Forest Hill Blvd, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-21 | 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-21 | KAYE BENDER REMBAUM, P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-21 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | No data |
AMENDMENT | 2019-03-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-08 |
Reg. Agent Change | 2021-09-21 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-18 |
Amendment | 2019-03-12 |
ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2018-11-09 |
ANNUAL REPORT | 2018-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State