Search icon

SHEFFIELD A CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SHEFFIELD A CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Mar 1997 (28 years ago)
Document Number: N97000001635
FEI/EIN Number 592364067
Address: 5 SHEFFIELD A, WEST PALM BEACH, FL, 33417, US
Mail Address: SHEFFIELD A C/O SEACREST SERVICES INC, 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Truax John Agent 5 SHEFFIELD A, WEST PALM BEACH, FL, 33417

President

Name Role Address
TRUAX JOHN President 5 SHEFFIELD A, WEST PALM BEACH, FL, 33417

Director

Name Role Address
Lawson Debbie Director 13 Sheffield A, West Palm Beach, FL, 33417

Secretary

Name Role Address
WILES GARY Secretary 7457 E McVille Rd., Solesberry, IN, 47459

Treasurer

Name Role Address
Graves Terry Treasurer 4 Sheffield A, West Palm Beach, FL, 33417

Vice President

Name Role Address
Morante Frank Vice President 16 Sheffield A, West Palm Beach, FL, 33417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 5 SHEFFIELD A, WEST PALM BEACH, FL 33417 No data
REGISTERED AGENT NAME CHANGED 2021-03-05 Truax, John No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 5 SHEFFIELD A, WEST PALM BEACH, FL 33417 No data
CHANGE OF MAILING ADDRESS 2019-04-15 5 SHEFFIELD A, WEST PALM BEACH, FL 33417 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-06-20
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-10-03
ANNUAL REPORT 2018-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State