Search icon

HIGHLANDS PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIGHLANDS PLACE 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 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2024 (7 months ago)
Document Number: N24250
FEI/EIN Number 650042319

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

Address: 2901 SO. OCEAN BLVD., HIGHLAND BCH., FL, 33487, US
Mail Address: 2901 SO. OCEAN BLVD., HIGHLAND BCH., FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN DAVID President 2901 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL, 33487
Siegel Harold Treasurer 2901 SOUTH OCEAN BLVD, HIGHLAND BEACH, FL, 33487
FELDSTEIN GLENN Vice President 2901 S. OCEAN BLVD, HIGHLAND BEACH, FL, 33487
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 1200 Park Central Blvd South, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2020-04-03 Kaye Bender Rembaum -
AMENDMENT 2010-02-08 - -
REINSTATEMENT 2001-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1989-10-03 2901 SO. OCEAN BLVD., HIGHLAND BCH., FL 33487 -
CHANGE OF MAILING ADDRESS 1989-10-03 2901 SO. OCEAN BLVD., HIGHLAND BCH., FL 33487 -

Documents

Name Date
Amendment 2024-09-09
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-11-13
ANNUAL REPORT 2017-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State