Search icon

STOR-ALL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STOR-ALL 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: 03 Oct 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: N17098
FEI/EIN Number 592750083

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

Address: 3579 ADMIRALS WAY, DELRAY BEACH, FL, 33483, US
Mail Address: 3579 ADMIRALS WAY, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
decastro james p Vice President 3579 ADMIRALS WAY, DELRAY BEACH, FL, 33483
gunther david v President 780 Jeffrey St #5, Boca Raton, FL, 33487
TOD A. WESTON, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 51 E Commercial Blvd, Fort Lauderdale, FL 33334 -
AMENDMENT 2016-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-09 3579 ADMIRALS WAY, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2016-09-09 3579 ADMIRALS WAY, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2015-09-23 TOD A. WESTON, P.A. -
AMENDMENT AND NAME CHANGE 2015-09-23 STOR-ALL CONDOMINIUM ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 2007-07-23 2ND STREET CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-24
Amendment and Name Change 2015-09-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State