Search icon

PARK PROFESSIONAL CENTER CONDO ASSOCIATION, INC.

Company Details

Entity Name: PARK PROFESSIONAL CENTER CONDO ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 May 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Dec 2000 (24 years ago)
Document Number: N32349
FEI/EIN Number 65-0144740
Address: 9633 W. Broward Blvd., Suite 11, PLANTATION, FL 33324
Mail Address: 600 W. Tropical Way, PLANTATION, FL 33317
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DONALD, DILLON J Agent 11550 NW EIGHTH ST, PLANTATION, FL 33325

Treasurer

Name Role Address
WEISS, GERALD, Dr. Treasurer 16598 CHESAPEAKE BAY #10, DELRAY BEACH, FL 33445

Director

Name Role Address
WEISS, GERALD, Dr. Director 16598 CHESAPEAKE BAY #10, DELRAY BEACH, FL 33445
CATO, DANIEL Director 600 W TROPICAL WAY, PLANTATION, FL 33317

Vice President

Name Role Address
CATO, DANIEL Vice President 600 W TROPICAL WAY, PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 9633 W. Broward Blvd., Suite 11, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2024-03-01 9633 W. Broward Blvd., Suite 11, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 11550 NW EIGHTH ST, PLANTATION, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2012-03-11 DONALD, DILLON J No data
NAME CHANGE AMENDMENT 2000-12-29 PARK PROFESSIONAL CENTER CONDO ASSOCIATION, INC. No data
REINSTATEMENT 1991-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State