Search icon

THE ONE LUXURY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE ONE LUXURY 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: 01 Nov 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: N16000010590
FEI/EIN Number 83-1384329

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

Address: c/o Allied Property Management Group, 1711 Worthington Rd, West Palm Beach, FL, 33409, US
Mail Address: c/o Allied Property Management Group, 1711 Worthington Rd, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brooks Peter President c/o Allied Property Management Group, West Palm Beach, FL, 33409
Morales Chin Treasurer c/o Allied Property Management Group, West Palm Beach, FL, 33409
Bolognini Edward Secretary c/o Allied Property Management Group, West Palm Beach, FL, 33409
Wasserstein PA Agent 301 Yamato Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 c/o Allied Property Management Group, 1711 Worthington Rd, Ste 103, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2025-02-13 c/o Allied Property Management Group, 1711 Worthington Rd, Ste 103, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2024-02-22 1711 Worthington Road, #103, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 1711 Worthington Road, #103, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2023-01-20 Wasserstein PA -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 301 Yamato Road, Suite 2199, Boca Raton, FL 33431 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-01-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-07-19
REINSTATEMENT 2017-10-02
Amendment 2017-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State