Search icon

THE ARISTOCRAT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ARISTOCRAT 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: 17 Apr 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: 718353
FEI/EIN Number 591409863

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

Address: C/O DST Property Management, 2300 W Sample Road, Pompano Beach, FL, 33073, US
Mail Address: 1200 HIBISCUS AVENUE, POMPANO BEACH, FL, 33062
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilsens Pete President C/O DST Property Management, Pompano Beach, FL, 33073
NUZZO ARTHUR Director C/O DST Property Management, Pompano Beach, FL, 33073
Shelby Stella Vice President C/O DST Property Management, Pompano Beach, FL, 33073
GLOUTNEY HERBERT Secretary C/O DST Property Management, Pompano Beach, FL, 33073
WITKOWSKI Richard Treasurer C/O DST Property Management, Pompano Beach, FL, 33073
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-27 C/O DST Property Management, 2300 W Sample Road, 310, Pompano Beach, FL 33073 -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 BECKER & POLIAKOFF, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-24 625 N. FLAGLER DRIVE, 7TH FLOOR, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2011-03-14 C/O DST Property Management, 2300 W Sample Road, 310, Pompano Beach, FL 33073 -
AMENDMENT 1994-07-07 - -
AMENDMENT 1991-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-27
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State