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 |
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 |
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 | - | - |
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