Search icon

PLAYA DEL SOL ASSOCIATION, INC

Company Details

Entity Name: PLAYA DEL SOL ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Aug 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2003 (22 years ago)
Document Number: 724214
FEI/EIN Number 59-1522423
Address: 3500 GALT OCEAN DR., FT. LAUDERDALE, FL 33308
Mail Address: 3500 GALT OCEAN DR., FT. LAUDERDALE, FL 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLAYA DEL SOL ASSOCIATION 2023 591522423 2024-09-12 PLAYA DEL SOL ASSOCIATION INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 813000
Sponsor’s telephone number 9545652507
Plan sponsor’s address 3500 GALT OCEAN DR, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
PLAYA DEL SOL ASSOCIATION 2022 591522423 2023-09-11 PLAYA DEL SOL ASSOCIATION INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 813000
Sponsor’s telephone number 9545652507
Plan sponsor’s address 3500 GALT OCEAN DR, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Director

Name Role Address
Beydoun, Malek Director 3500 GALT OCEAN DR., FT. LAUDERDALE, FL 33308
Mashaal, Sandra Director 3500 GALT OCEAN DR., FT. LAUDERDALE, FL 33308
DeLouise, Denise Director 3500 Galt Ocean Drive, Fort Lauderdale, FL 33308

Treasurer

Name Role Address
Brahimy, Hesky Treasurer 3500 GALT OCEAN DR., FT. LAUDERDALE, FL 33308

President

Name Role Address
Jara , Mariusz President 3500 GALT OCEAN DR, FORT LAUDERDALE, FL 33308

Vice President

Name Role Address
Branciforte, Roseanne Vice President 3500 GALT OCEAN DR., FT. LAUDERDALE, FL 33308

Secretary

Name Role Address
Savalli, Barbara Secretary 3500 Galt Ocean Drive, Fort Lauderdale, FL 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-19 BECKER & POLIAKOFF, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-19 1 EAST BROWARD BOULEVARD, SUITE 1800, FORT LAUDERDALE, FL 33301 No data
AMENDMENT 2003-07-10 No data No data

Documents

Name Date
Reg. Agent Change 2024-08-19
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-10-10
AMENDED ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State