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 |
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 | - |
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 | - | - |
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