Search icon

THE CENTRE AT PALM BEACH CONDOMINIUM ASSOC., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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