Search icon

TOWNSEND PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWNSEND PLACE 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: 05 Dec 1997 (27 years ago)
Document Number: N97000006772
FEI/EIN Number 650808711

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
Address: 550 SE MIZNER BLVD, MGMT OFFICE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Braver Moshe Director 550 SE Mizner Blvd, B-601, Boca Raton, FL, 33432
Gardner Katy Vice President 500 SE MIZNER BLVD A-606, BOCA RATON, FL, 33432
Blaustein Eric Dr. Treasurer 550 S.E. MIZNER BLVD, B-711, BOCA RATON, FL, 33432
Markowitz Stuart Dr. President 550 S.E. MIZNER BLVD, B-902/909, BOCA RATON, FL, 33432
Block Ruth Dr. Secretary 500 SE Mizner Blvd, A-903, BOCA RATON, FL, 33432
Marcoe Peggy Director 550 SE Mizner Blvd. B-110, Boca Raton, FL, 33432
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-09-26 550 SE MIZNER BLVD, MGMT OFFICE, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-04-16 CARROLL, KEVIN M -
CHANGE OF PRINCIPAL ADDRESS 2005-06-14 550 SE MIZNER BLVD, MGMT OFFICE, BOCA RATON, FL 33432 -

Court Cases

Title Case Number Docket Date Status
WILMINGTON SAVINGS FUND SOCIETY, FSB VS JUDITH PATEK 4D2019-1917 2019-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA004629

Parties

Name Wilmington Savings Fund Society, FSB, etc.
Role Appellant
Status Active
Representations William P. Heller, Eric M. Levine, Matthew William MCGovern, Nancy M. Wallace
Name MARTA BATMASIAN
Role Appellee
Status Active
Name CITY OF LAKE WORTH
Role Appellee
Status Active
Name JUDITH PATEK
Role Appellee
Status Active
Representations Donna Greenspan Solomon, JAY STEVEN LEVINE, Donald J. Thomas, Christy L. Goddeau
Name TOWNSEND PLACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name JAMES H. BATMASIAN
Role Appellee
Status Active
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 29, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2019-07-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Wilmington Savings Fund Society, FSB, etc.
Docket Date 2019-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~
Docket Date 2019-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wilmington Savings Fund Society, FSB, etc.

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-16

Date of last update: 01 May 2025

Sources: Florida Department of State