Search icon

THE PERUVIAN COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE PERUVIAN COURT 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: 13 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2002 (23 years ago)
Document Number: N34675
FEI/EIN Number 650252908

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

Address: c/o Touchstone Webb Mgmt, 225 Southern Blvd, West Palm Beach, FL, 33405, US
Mail Address: c/o Touchstone Webb Mgmt, 225 Southern Blvd, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Peter W President c/o Touchstone Webb Mgmt, West Palm Beach, FL, 33405
Barrington Samuel Secretary c/o Touchstone Webb Mgmt., West Palm Beach, FL, 33405
Gibson John Secretary c/o Touchstone Webb Mgmt, West Palm Beach, FL, 33405
Salata Kathleen M Agent c/o Touchstone Webb Mgmt, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 c/o Touchstone Webb Mgmt, 225 Southern Blvd, Suite 202, West Palm Beach, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 c/o Touchstone Webb Mgmt, 225 Southern Blvd, Suite 202, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2024-04-22 c/o Touchstone Webb Mgmt, 225 Southern Blvd, Suite 202, West Palm Beach, FL 33405 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Salata, Kathleen Mary -
REINSTATEMENT 2002-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1991-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State