Entity Name: | CASA PLAYA OF DELRAY BEACH 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: | 03 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2019 (6 years ago) |
Document Number: | N96000003683 |
FEI/EIN Number |
650756650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 S Ocean Blvd, Delray Beach, FL, 33483, US |
Mail Address: | 4 country club circle, Village of Golf, FL, 33436, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINIZIO PAUL | Director | 3263 NW 61ST ST, BOCA RATON, FL, 33496 |
GREGORSKI ROBERT | President | 1855 S OCEAN BLVD UNIT # 2, DELRAY BEACH, 33483 |
Salamone Chris | Director | 1855 S OCEAN BLVD, DELRAY BEACH, 33483 |
SULLAN CURT | Secretary | 9840 E POWERS AVE, ENGLEWOOD, CO, 80111 |
Rossetti Carol | Director | 1855 S Ocean Blvd, Delray Beach, FL, 33483 |
Santengelo Pat | Director | 1855 S Ocean Blvd, Delray Beach, FL, 33483 |
Gregorski Robert D | Agent | 4 country club circle, Village of golf, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 4 country club circle, Village of golf, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Gregorski, Robert D | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 1855 S Ocean Blvd, Apt #2, Delray Beach, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 1855 S Ocean Blvd, Apt #2, Delray Beach, FL 33483 | - |
REINSTATEMENT | 2019-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2004-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-01-10 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State