Search icon

PRESIDENTIAL PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PRESIDENTIAL PLACE 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: 01 Mar 1994 (31 years ago)
Document Number: N94000001006
FEI/EIN Number 650477673

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

Address: 800 SOUTH OCEAN BOULEVARD, BOCA RATON, FL, 33432
Mail Address: 800 SOUTH OCEAN BOULEVARD, OFFICE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMUEL MICHAEL President 800 SOUTH OCEAN BLVD # L3, BOCA RATON, FL, 33432
BULLER JAMES Treasurer 800 S. OCEAN BLVD., # 505, BOCA RATON, FL, 334326363
ISDANER SCOTT Vice President 800 S. OCEAN BLVD, # 503, BOCA RATON, FL, 33432
MUSE SCOTT Secretary 800 S. OCEAN BLVD., #202, BOCA RATON, FL, 33432
SALEM STEVEN Director 800 S. OCEAN BLVD., #LPH1, BOCA RATON, FL, 33432
GOEDE, DEBOEST & CROSS, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-08 Goede, DeBoest & Cross, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 4800 N. Federal Highway, Suite #307-D, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-01-13 800 SOUTH OCEAN BOULEVARD, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-07-01
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State