Entity Name: | THE PALMS AT BALLENISLES 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: | 24 Oct 1995 (30 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Feb 2008 (17 years ago) |
Document Number: | N95000004997 |
FEI/EIN Number |
650638358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL, 33418 |
Mail Address: | 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL, 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERL STEVE | President | 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL, 33418 |
MATZKIN GARY | Director | 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL, 33418 |
FLAMM PAUL | Treasurer | 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL, 33418 |
FIALA MARILYN | Director | 303 BALLENISLES CIRCLE, Palm Beach Gardens, FL |
HILCOFF STEPHAN | Vice President | 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL, 33418 |
BALLENISLES COMMUNITY ASSOCIATION, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-18 | 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2011-03-18 | 303 BALLENISLES CIRCLE, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-18 | BALLENISLES COMMUNITY ASSOCIATION INC. | - |
CANCEL ADM DISS/REV | 2008-02-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-18 | 303 BALLENISLES DR, PALM BEACH GARDENS, FL 33418 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-26 |
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State