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 |
Name | Role |
---|---|
KAYE BENDER REMBAUM, P.L. | Agent |
Name | Role | Address |
---|---|---|
KOLODIN, ELLIOTT | President | 6801 Lake Worth Rd, Suite 350 Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
NISKAR, GAIL | Vice President | 6801 Lake Worth Rd, Suite 350 Greenacres, FL 33463 |
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 |
Name | Role | Address |
---|---|---|
Rosen , Jerald | Treasurer | 6801 Lake Worth Rd, Suite 350 Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
SLOTSKY, PHIL | Secretary | 6801 Lake Worth Rd, Suite 350 Greenacres, FL 33463 |
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 |
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