Search icon

PALM FOREST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PALM FOREST 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: 19 Aug 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 1992 (33 years ago)
Document Number: N16428
FEI/EIN Number 650062730

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

Address: 1980 NW 4TH AVENUE, BOCA RATON, FL, 33432, US
Mail Address: 1910-1980 NW 4TH AVE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLUEHR CHRIS President 280 FERN DRIVE EAST, BOCA RATON, FL, 33432
FLUEHR CHRIS Director 280 FERN DRIVE EAST, BOCA RATON, FL, 33432
FLUEHR LORRAINE Secretary 280 FERN DRIVE EAST, BOCA RATON, FL, 33432
FLUEHR LORRAINE Treasurer 280 FERN DRIVE EAST, BOCA RATON, FL, 33432
FLUEHR LORRAINE Director 280 FERN DRIVE EAST, BOCA RATON, FL, 33432
FLUEHR CHRISTOPHER Agent 1910-1980 NW 4TH AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 1980 NW 4TH AVENUE, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 1910-1980 NW 4TH AVE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2007-03-12 1980 NW 4TH AVENUE, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2003-02-05 FLUEHR, CHRISTOPHER -
REINSTATEMENT 1992-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1988-12-10 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State