Search icon

ALEXANDRA VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ALEXANDRA VILLAGE 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: 12 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: N35612
FEI/EIN Number 650169755

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

Address: c/o Seacrest Services Inc, 2101 Centrepark W Drive #110, West Palm Beach, FL, 33409, US
Mail Address: c/o Seacrest Services Inc, 2101 Centrepark W Drive #110, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green David President c/o Seacrest Services Inc, West Palm Beach, FL, 33409
Lekanides John Vice President c/o Seacrest Services Inc, West Palm Beach, FL, 33409
Morer Esther Treasurer c/o Seacrest Services Inc, West Palm Beach, FL, 33409
Greenstein Gary Secretary c/o Seacrest Services Inc, West Palm Beach, FL, 33409
Matz Adam Director c/o Seacrest Services Inc, West Palm Beach, FL, 33409
Said Lorenzo Director c/o Seacrest Services Inc, West Palm Beach, FL, 33409
BECKER & POLIAKOFF Agent c/o Marty Platts, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 c/o Seacrest Services Inc, 2101 Centrepark W Drive #110, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2024-05-23 c/o Seacrest Services Inc, 2101 Centrepark W Drive #110, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-23 c/o Marty Platts, 625 N Flagler Dive 7th Floor, West Palm Beach, FL 33401 -
AMENDMENT 2021-07-12 - -
REGISTERED AGENT NAME CHANGED 2018-05-09 BECKER & POLIAKOFF -
AMENDMENT 2009-12-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
Amendment 2021-07-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-12-26
Reg. Agent Change 2018-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State