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 |
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 |
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 | - | - |
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