Search icon

SALISBURY B CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SALISBURY B CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 May 1988 (37 years ago)
Document Number: N26289
FEI/EIN Number 59-2378151
Address: 43 SHERWOOD TERRACE, HOLYOKE, MA 01040
Mail Address: SALISBURY B c/o SEACREST SERVICES, INC., 2101 CENTREPARK W DRIVE #110, WEST PALM BEACH, FL 33409
Place of Formation: FLORIDA

Agent

Name Role Address
TOLLMAN, MARTHA Agent 38 SALISBURY B, WEST PALM BEACH, FL 33417

President

Name Role Address
RIVERA , PEDRO President 43 SHERWOOD TERRACE, HOLYOKE, MA 01040

Vice President

Name Role Address
NEWMAN, STUART Vice President 126 Winward Drive, Palm Beach Gardens, FL 33418

Treasurer

Name Role Address
KESSIER, MARVIN Treasurer 37 SALISBURY B, WEST PALM BEACH, FL 33417

Secretary

Name Role Address
Feig, Isaac Secretary 45 Salisbury B, West Palm Beach, FL 33417

Director

Name Role Address
Tollman, Martha Director 38 Salisbury B, West Palm Beach, FL 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 43 SHERWOOD TERRACE, HOLYOKE, MA 01040 No data
CHANGE OF MAILING ADDRESS 2020-05-01 43 SHERWOOD TERRACE, HOLYOKE, MA 01040 No data
REGISTERED AGENT NAME CHANGED 2020-05-01 TOLLMAN, MARTHA No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 38 SALISBURY B, WEST PALM BEACH, FL 33417 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State