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 |
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 |
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 | - |
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