Search icon

SOLANA II CONDOMINIUM ASSOCIATION, INC,

Company Details

Entity Name: SOLANA II CONDOMINIUM ASSOCIATION, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 1998 (27 years ago)
Document Number: N97000000908
FEI/EIN Number 650870044
Address: 6229 C GrayCliff Drive, Boca Raton, FL, 33496, US
Mail Address: 6229 C GrayCliff Drive, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Garaway Matthew Agent 6229 C GrayCliff Drive, Boca Raton, FL, 33496

President

Name Role Address
Garaway Matthew President 6229 C GrayCliff Drive, Boca Raton, FL, 33496

Vice President

Name Role Address
Breitner Billy L Vice President 6229 A GrayCliff Drive, Boca Raton, FL, 33496

Director

Name Role Address
Garaway Matthew Director 6229 C GrayCliff Drive, Boca Raton, FL, 33496

Treasurer

Name Role Address
Garaway Matthew Treasurer 6229 C GrayCliff Drive, Boca Raton, FL, 33496

Secretary

Name Role Address
Garaway Matthew Secretary 6229 C GrayCliff Drive, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 6229 C GrayCliff Drive, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2024-01-15 6229 C GrayCliff Drive, Boca Raton, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2024-01-15 Garaway, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 6229 C GrayCliff Drive, Boca Raton, FL 33496 No data
AMENDMENT 1998-04-21 No data No data
AMENDMENT 1998-02-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-05-12
AMENDED ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State