Entity Name: | NORTHLAKE BUSINESS PARK 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: | 07 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2004 (21 years ago) |
Document Number: | N20023 |
FEI/EIN Number |
592820114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Avenue R, Suite 100, Riviera Beach, FL, 33404, US |
Mail Address: | 1500 Avenue R, Suite 100, Riviera Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUDASH Michael | President | 1500 Avenue R, Riviera Beach, FL, 33404 |
KUEHL JEFFREY L | Vice President | 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408 |
KUEHL JEFFREY L | Director | 623 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408 |
Dudash Patrick | Director | 1500 Avenue R, Riviera Beach, FL, 33404 |
Kuehl Tyler | Director | 623 Nothlake Boulevard, North Palm Beach, FL, 33408 |
DUDASH Michael | Agent | 1500 Avenue R, Riviera Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-10 | DUDASH, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 1500 Avenue R, Suite 100, Riviera Beach, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 1500 Avenue R, Suite 100, Riviera Beach, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2020-03-13 | 1500 Avenue R, Suite 100, Riviera Beach, FL 33404 | - |
REINSTATEMENT | 2004-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1991-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1990-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State