Entity Name: | ST. ANDREWS GLEN 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: | 27 Nov 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 2009 (16 years ago) |
Document Number: | N35410 |
FEI/EIN Number |
650167585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7581 MACKENZIE COURT, LAKE WORTH, FL, 33467, US |
Mail Address: | 7581 MACKENZIE CT, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Langweil Mindy | Treasurer | 7661 Mackenzie Ct. #423, LAKE WORTH, FL, 33467 |
Lee John | President | 7661 Mackenzie Ct #413, LAKE WORTH, FL, 33467 |
Houston William | Asso | 7641 Mackenzie Ct # 313, LAKE WORTH, FL, 33467 |
Lugo Christopher | Vice President | 7661 Mackenzie Ct #412, LAKE WORTH, FL, 33467 |
Gosney Janine | Secretary | 7621 MacKenzie Court #222, Lake Worth, FL, 33467 |
Benso Thomas | Asso | 7601 Mackenzie Ct #121, Lake Worth, FL, 33467 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 7581 MACKENZIE COURT, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-07 | 1 E. BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-07 | BECKER & POLIAKOFF, P.A. | - |
CHANGE OF MAILING ADDRESS | 2015-07-29 | 7581 MACKENZIE COURT, LAKE WORTH, FL 33467 | - |
REINSTATEMENT | 2009-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
NAME CHANGE AMENDMENT | 2001-08-17 | ST. ANDREWS GLEN CONDOMINIUM ASSOCIATION, INC. | - |
REINSTATEMENT | 2001-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-14 |
AMENDED ANNUAL REPORT | 2016-03-28 |
Reg. Agent Change | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State