Search icon

BERMUDA HOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERMUDA HOUSE 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: 03 Dec 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2010 (15 years ago)
Document Number: 715655
FEI/EIN Number 591299274

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

Address: 328 N. OCEAN BLVD., POMPANO BEACH, FL, 33062
Mail Address: 328 N. OCEAN BLVD., POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sama David Director 328 N. OCEAN BLVD., POMPANO BEACH, FL, 33062
Pavlovsky Vincent President 328 N. OCEAN BLVD.,, POMPANO BEACH, FL, 33062
Barron Bill Secretary 328 N. OCEAN BLVD.,, POMPANO BEACH, FL, 33062
Sauder Marvin L Treasurer 328 N. OCEAN BLVD.,, POMPANO BEACH, FL, 33062
Walzer John J Director 328 N. OCEAN BLVD., POMPANO BEACH, FL, 33062
Malakoff Marc Director 328 N Ocean Blvd, Pompano Beach, FL, 33062
Pavlovsky Vincent Agent 328 N OCEAN BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Pavlovsky, Vincent -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 328 N OCEAN BLVD, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2010-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 328 N. OCEAN BLVD., POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1999-03-09 328 N. OCEAN BLVD., POMPANO BEACH, FL 33062 -
REINSTATEMENT 1988-03-15 - -
CANCEL FOR NON-PAYMENT 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State