Search icon

THE MACARTHUR CENTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MACARTHUR CENTER PROPERTY OWNERS 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: 30 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: N93000003982
FEI/EIN Number 650462382

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

Address: 1601 FORUM PLACE, 700, WEST PALM BEACH, FL, 33401, US
Mail Address: P.O. BOX 32397, PALM BEACH GARDENS, FL, 33420, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kudish Sarah Director The Gardens Mall, Palm Beach Gardens, FL, 33410
Miller Reg President 2855 PGA Blvd., Palm Beach Gardens, FL, 33410
Brauner Andrea Sr. Pro Agent 1601 FORUM PLACE, WEST PALM BEACH, FL, 33401
PAUL JORDAN Treasurer 1601 FORUM PLACE STE 700, WEST PALM BEACH, FL, 33401
PAUL JORDAN Director 1601 FORUM PLACE STE 700, WEST PALM BEACH, FL, 33401
SARAYLIAN CLINT Director SAN MATERA AT THE GARDENS, Palm Beach Gardens, FL, 33410
WHITE NICHOLAS Director 3399 PGA BLVD, PALM BEACH GARDENS, FL, 33410
Sich Adam Vice President 11701 Lake Victoria Gardens Avenue, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Brauner, Andrea, Sr. Property Manager -
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 1601 FORUM PLACE, 700, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 1601 FORUM PLACE, 700, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2016-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-03-17 1601 FORUM PLACE, 700, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-02-19
ANNUAL REPORT 2014-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State