Search icon

FESTIVITA VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FESTIVITA VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 1998 (27 years ago)
Document Number: N93000001434
FEI/EIN Number 65-0467602
Address: 6801Lake Worth Rd, Suite 350, Greenacres, FL 33463
Mail Address: 6801 Lake Worth Rd, Suite 350, Greenacres, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
KAYE BENDER REMBAUM, P.L. Agent

President

Name Role Address
KOLODIN, ELLIOTT President 6801 Lake Worth Rd, Suite 350 Greenacres, FL 33463

Vice President

Name Role Address
NISKAR, GAIL Vice President 6801 Lake Worth Rd, Suite 350 Greenacres, FL 33463

Director

Name Role Address
Lipton, Ruth Director 6801 Lake Worth Rd, Suite 350 Greenacres, FL 33463
KAUNFER, WILLIAM Director 6801 Lake Worth Rd, Suite 350 Greenacres, FL 33463

Treasurer

Name Role Address
Rosen , Jerald Treasurer 6801 Lake Worth Rd, Suite 350 Greenacres, FL 33463

Secretary

Name Role Address
SLOTSKY, PHIL Secretary 6801 Lake Worth Rd, Suite 350 Greenacres, FL 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-13 KAYE BENDER REMBAUM P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 1200 PARK CENTRA BOULEVARD SOUTH, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 6801Lake Worth Rd, Suite 350, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2023-02-24 6801Lake Worth Rd, Suite 350, Greenacres, FL 33463 No data
REINSTATEMENT 1998-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
Reg. Agent Change 2023-06-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
Reg. Agent Change 2018-04-16
ANNUAL REPORT 2017-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State