Entity Name: | SOLANA CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 16 Jan 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 1993 (31 years ago) |
Document Number: | N36101 |
FEI/EIN Number | 65-0230032 |
Address: | 6230 Graycliff Drive, Boca Raton, FL 33496 |
Mail Address: | 6230 Graycliff Drive, Boca Raton, FL 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SACHS SAX CAPLAN, P.L. | Agent |
Name | Role | Address |
---|---|---|
Rose, Arthur | President | 6216-A Island Walk, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
Rose, Arthur | Treasurer | 6216-A Island Walk, BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
Hipscher, Karen | Vice President | 6221-A Island Walk, BOCA RATON, FL 33496 |
Name | Role |
---|---|
EPSTEIN -MARTIN- INC | Secretary |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-22 | 6230 Graycliff Drive, Boca Raton, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-22 | 6230 Graycliff Drive, Boca Raton, FL 33496 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-22 | Sachs Sax Caplan, P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-22 | 6111 Broken Sound Parkway NW, Suite 200, FL 33487 | No data |
REINSTATEMENT | 1993-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
NAME CHANGE AMENDMENT | 1990-12-03 | SOLANA CONDOMINIUM ASSOCIATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State