Search icon

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

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 (8 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: 1711 Worthington Road, West Palm Beach, FL, 33409, US
Mail Address: 1711 Worthington Road, 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 1 S. Palmway, LAKE WORTH, FL, 33460
Morales Chin Treasurer 1 S Palmway, LAKE WORTH, FL, 33460
Bolognini Edward Secretary 1 S Palmway, LAKE WORTH, FL, 33460
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State