Search icon

THE FOUR SEASONS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FOUR SEASONS 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: 29 Sep 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2007 (18 years ago)
Document Number: 713401
FEI/EIN Number 591196724

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

Address: 333 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301
Mail Address: 333 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pike Jeff Treasurer 333 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301
Hanbury George LII Director 333 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301
Roth Patricia Secretary 333 Sunset Drive, Fort Lauderdale, FL, 33301
Noudewo Lynn Asst 333 Sunset Drive, Fort Lauderdale, FL, 33301
Fletcher George President 333 SUNSET DRIVE, FORT LAUDERDALE, FL, 33301
WASSERSTEIN, P.A. Agent -
Cosgrove Dave Vice President 333 Sunset Drive, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-27 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-27 301 TAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-11 333 SUNSET DRIVE, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2009-03-11 333 SUNSET DRIVE, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2007-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
Reg. Agent Change 2023-12-27
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-10-29
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State