Entity Name: | 236 FIFTH AVENUE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Aug 2019 (5 years ago) |
Document Number: | N19000008892 |
FEI/EIN Number | 47-1646655 |
Address: | 236 SE 5TH AVE., DELRAY BEACH, FL, 33483, US |
Mail Address: | 99 Jerico Turnpike, Jericho, NY, 11753, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARNEY THOMAS FJR. | Agent | 135 S.E. 5TH AVE., STE. 202, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
MINDEL ALAN | President | 99 Jericho Tpke, Jericho, NY, 11753 |
Name | Role | Address |
---|---|---|
MINDEL ALAN | Director | 99 Jericho Tpke, Jericho, NY, 11753 |
BAUM BART | Director | 99 Jericho Tpke, Jericho, NY, 11753 |
RUTTNER ADAM | Director | 99 Jericho Tpke, Jericho, NY, 11753 |
Name | Role | Address |
---|---|---|
BAUM BART | Vice President | 99 Jericho Tpke, Jericho, NY, 11753 |
Name | Role | Address |
---|---|---|
RUTTNER ADAM | Treasurer | 99 Jericho Tpke, Jericho, NY, 11753 |
Name | Role | Address |
---|---|---|
RUTTNER ADAM | Secretary | 99 Jericho Tpke, Jericho, NY, 11753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-10-11 | 236 SE 5TH AVE., DELRAY BEACH, FL 33483 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-09-16 |
Domestic Non-Profit | 2019-08-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State