Search icon

NORTHLAKE BUSINESS PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NORTHLAKE BUSINESS PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2004 (21 years ago)
Document Number: N20023
FEI/EIN Number 59-2820114
Address: 1500 Avenue R, Suite 100, Riviera Beach, FL 33404
Mail Address: 1500 Avenue R, Suite 100, Riviera Beach, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DUDASH, Michael Agent 1500 Avenue R, Suite 100, Riviera Beach, FL 33404

Director

Name Role Address
DUDASH, Michael Director 1500 Avenue R, Suite 100 Riviera Beach, FL 33404
KUEHL, JEFFREY L Director 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408
Dudash, Patrick Director 1500 Avenue R, Suite 100 Riviera Beach, FL 33404
Kuehl, Tyler Director 623 Nothlake Boulevard, North Palm Beach, FL 33408

President

Name Role Address
DUDASH, Michael President 1500 Avenue R, Suite 100 Riviera Beach, FL 33404

Treasurer

Name Role Address
DUDASH, Michael Treasurer 1500 Avenue R, Suite 100 Riviera Beach, FL 33404

Secretary

Name Role Address
DUDASH, Michael Secretary 1500 Avenue R, Suite 100 Riviera Beach, FL 33404

Vice President

Name Role Address
KUEHL, JEFFREY L Vice President 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 DUDASH, Michael No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 1500 Avenue R, Suite 100, Riviera Beach, FL 33404 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 1500 Avenue R, Suite 100, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2020-03-13 1500 Avenue R, Suite 100, Riviera Beach, FL 33404 No data
REINSTATEMENT 2004-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1991-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data
REINSTATEMENT 1990-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-06-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State