Search icon

CASA PLAYA OF DELRAY BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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