Search icon

ZALES PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ZALES PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0323278
Address: 2600 S. Ocean Blvd 11B, Boca Raton, FL 33432
Mail Address: C/O Lambert Commercial RE, Inc., 2945 20th Street, Vero Beach, FL 32960
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hall, Cynthia V. Agent 1327 NORTH CENTRAL AVE, SEBASTIAN, FL 32958

Director

Name Role Address
Rashad Eldabh Director 2600 S. Ocean Blvd 11B, Boca Raton, FL 33432
BRADY, VALERIE R Director 4053 11TH ST, SEBASTIAN, FL 32976

Vice President

Name Role Address
BRADY, VALERIE R Vice President 4053 11TH ST, SEBASTIAN, FL 32976

President

Name Role Address
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 No data
CHANGE OF MAILING ADDRESS 2023-03-16 2600 S. Ocean Blvd 11B, Boca Raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2019-01-14 Hall, Cynthia V. No data
CANCEL ADM DISS/REV 2005-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2002-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 1327 NORTH CENTRAL AVE, SEBASTIAN, FL 32958 No data

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: 03 Feb 2025

Sources: Florida Department of State