Entity Name: | THE CENTRE AT PALM BEACH CONDOMINIUM ASSOC., 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: | 27 Oct 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Dec 1993 (31 years ago) |
Document Number: | N29025 |
FEI/EIN Number |
65-0145743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 470 COLUMBIA DRIVE, 101C, WEST PALM BEACH, FL, 33409 |
Mail Address: | 11770 US HIGHWAY ONE, STE 501 E, PALM BEACH GARDENS, FL, 33408, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS GEORGE P | President | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
ROBERTS GEORGE P | Director | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
ROSENBERG STEVE D | Treasurer | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
ARROYO ANGEL | Vice President | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
KOCHER JAMES G | Secretary | 11770 US HIGHWAY ONE, PALM BEACH GARDENS, FL, 33408 |
ROBERTS GEORGE P | Agent | 470 COLUMBIA DR, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 470 COLUMBIA DR, C 101, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 470 COLUMBIA DRIVE, 101C, WEST PALM BEACH, FL 33409 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-29 | 470 COLUMBIA DRIVE, 101C, WEST PALM BEACH, FL 33409 | - |
REGISTERED AGENT NAME CHANGED | 2003-01-30 | ROBERTS, GEORGE PJR | - |
REINSTATEMENT | 1993-12-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State