Search icon

INTRACOASTAL HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INTRACOASTAL HOUSE 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: 20 Oct 1964 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: 707980
FEI/EIN Number 596167827

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

Address: 629 SE 19TH AVE., DEERFIELD BEACH, FL, 33441
Mail Address: c/o East Coast Maintenance & Management, 410 S. Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JANET M President 629 SE 19 Ave, Deerfield Beach, FL, 33441
WOLFE ERIC Treasurer 629 SE 19 Avenue, Deerfield Beach, FL, 33441
RAMPELLI DIANE Vice President 629 SE 19TH AVE., DEERFIELD BEACH, FL, 33441
DIAZ LISA Secretary 629 SE 19TH AVE., DEERFIELD BEACH, FL, 33441
SCALERCIO FRANK Director 629 SE 19TH AVE., DEERFIELD BEACH, FL, 33441
East Coast Maintenance & Management Agent 410 S. Military Trail, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 629 SE 19TH AVE., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 410 S. Military Trail, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2024-03-29 East Coast Maintenance & Management -
AMENDMENT 2023-02-09 - -
CANCEL ADM DISS/REV 2009-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 629 SE 19TH AVE., DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
Amendment 2023-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State