Search icon

ST. ANDREWS GLEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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