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 |
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 |
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 | - | - |
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