Search icon

ZALES PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ZALES PLAZA 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: 24 Jan 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Apr 2005 (20 years ago)
Document Number: N46976
FEI/EIN Number 650323278

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

Address: 2600 S. Ocean Blvd 11B, Boca Raton, FL, 33432, US
Mail Address: C/O Lambert Commercial RE, Inc., 2945 20th Street, Vero Beach, FL, 32960, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Cynthia V Agent 1327 NORTH CENTRAL AVE, SEBASTIAN, FL, 32958
Rashad Eldabh Director 2600 S. Ocean Blvd 11B, Boca Raton, FL, 33432
BRADY, VALERIE R Vice President 4053 11TH ST, SEBASTIAN, FL, 32976
BRADY, VALERIE R Director 4053 11TH ST, SEBASTIAN, FL, 32976
Rashad Eldabh President 2600 S. Ocean Blvd 11B, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 2600 S. Ocean Blvd 11B, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-03-16 2600 S. Ocean Blvd 11B, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-01-14 Hall, Cynthia V. -
CANCEL ADM DISS/REV 2005-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 1327 NORTH CENTRAL AVE, SEBASTIAN, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State