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 |
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 |
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 | - | - |
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