Search icon

THE BARCLAY ARMS CONDOMINUM APARTMENTS, INC.

Company Details

Entity Name: THE BARCLAY ARMS CONDOMINUM APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Dec 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: 710130
FEI/EIN Number 59-1202101
Address: 900 N Federal Highway, Suite 201, Hallandale Beach, FL 33009
Mail Address: 900 N Federal Highway, Suite 201, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MANAGEXCHANGE INC. Agent

President

Name Role Address
YAGODINA, EKATERINA President 900 N Federal Highway, Suite 201 Hallandale Beach, FL 33009

Treasurer

Name Role Address
Rondesko, Katie Treasurer 900 N Federal Highway, Suite 201 Hallandale Beach, FL 33009

Secretary

Name Role Address
Rondesko, Katie Secretary 900 N Federal Highway, Suite 201 Hallandale Beach, FL 33009

Director

Name Role Address
Saah, Imad Director 900 N Federal Highway, Suite 201 Hallandale Beach, FL 33009
Bodnya, Denis Director 900 N Federal Highway, Suite 201 Hallandale Beach, FL 33009

Vice President

Name Role Address
Gonyea, Jennifer Vice President 900 N Federal Highway, Suite 201 Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 900 N Federal Highway, Suite 201, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2023-08-03 900 N Federal Highway, Suite 201, Hallandale Beach, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2023-08-03 Managexchange No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-03 900 N Federal Highway, Suite 201, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2018-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-07-21
Reg. Agent Change 2021-07-12
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-23

Date of last update: 06 Feb 2025

Sources: Florida Department of State