Entity Name: | ASTOR CONDOMINIUM NO 2 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 Jan 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 1995 (29 years ago) |
Document Number: | 706651 |
FEI/EIN Number |
596169262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 HARRISON STREET, APT. #2, HOLLYWOOD, FL, 33021 |
Mail Address: | 819 N 31 ROAD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS ANNETTE | Vice President | 3500 HARRISON ST 12A, HOLLYWOOD, FL, 33021 |
ST. JOHN LAURA | Director | 3500 HARRISAON ST #2, HOLLYWOOD, FL, 33021 |
BAILEY ROBERT | President | 819 N 31 ROAD, HOLLYWOOD, FL, 33021 |
BAILEY ROBERT V | Agent | 819 N 31 RD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-04-16 | 819 N 31 RD, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2000-06-05 | 3500 HARRISON STREET, APT. #2, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2000-06-05 | BAILEY, ROBERT V | - |
REINSTATEMENT | 1995-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-16 | 3500 HARRISON STREET, APT. #2, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State