Search icon

FRENCH QUARTER CONDOMINIUM PHASE II, INC. - Florida Company Profile

Company Details

Entity Name: FRENCH QUARTER CONDOMINIUM PHASE II, 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: 21 Feb 1972 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Mar 2006 (19 years ago)
Document Number: 722725
FEI/EIN Number 591464057

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

Mail Address: PO BOX 19439, PLANTATION, FL, 33318, US
Address: 8751 W BROWARD BLVD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRIMBU ANDREI Director 432 NW 70 AVE, PLANTATION, FL, 33317
AZUZ ELAN Director 432 NW 70TH AVE, PLANTATION, FL, 33317
Cicione Vincent Vice President 432 NW 70 Ave #133, Plantation, FL, 33317
STEVENS & GOLDWYN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-19 8751 W BROWARD BLVD, #400, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-07-19 8751 W BROWARD BLVD, #400, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-19 2 SOUTH UNIVERSITY DRIVE, SUITE #329, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-09-20 STEVENS & GOLDWYN, P.A. -
CANCEL ADM DISS/REV 2006-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-21
AMENDED ANNUAL REPORT 2017-07-19
ANNUAL REPORT 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State