Search icon

SOUTH DIXIE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH DIXIE 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: 30 Jan 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: N41889
FEI/EIN Number 020548534

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

Address: 4616 S. Dixie Hwy, WEST PALM BEACH, FL, 33405, US
Mail Address: 4616 S. Dixie Hwy, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCH SAMUEL President 4616 S. Dixie Hwy, WEST PALM BEACH, FL, 33405
FISCH SAMUEL Secretary 4616 S. Dixie Hwy, WEST PALM BEACH, FL, 33405
YOUNG ALYSSA Vice President 4616 S. Dixie Hwy, WEST PALM BEACH, FL, 33405
YOUNG ALYSSA President 4616 S. Dixie Hwy, WEST PALM BEACH, FL, 33405
YOUNG ALYSSA Director 4616 S. Dixie Hwy, WEST PALM BEACH, FL, 33405
YOUNG ALYSSA Treasurer 4616 S. Dixie Hwy, WEST PALM BEACH, FL, 33405
SABOL CARY PESQ. Agent 2875 SOUTH OCEAN BLVD, PALM BEACH, FL, 33480
FISCH SAMUEL Director 4616 S. Dixie Hwy, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-12 4616 S. Dixie Hwy, WEST PALM BEACH, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 4616 S. Dixie Hwy, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 2875 SOUTH OCEAN BLVD, SUITE 200, PALM BEACH, FL 33480 -
AMENDMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 SABOL, CARY P, ESQ. -
REINSTATEMENT 2018-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2002-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-04-12
Amendment 2021-09-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State