Search icon

TALLWOOD NORTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TALLWOOD NORTH 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: 18 Oct 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2015 (10 years ago)
Document Number: 724580
FEI/EIN Number 591514653

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

Address: 1600 TALLWOOD AVE, HOLLYWOOD, FL, 33021, US
Mail Address: 1600 TALLWOOD AVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN STEVEN President 4320 WASHINGTON ST. # 411, HOLLYWOOD, FL, 33021
ALDEN ARNOLD Vice President 4320 WASHINGTON ST., #219, HOLLYWOOD, FL, 33021
ALDEN ARNOLD Director 4320 WASHINGTON ST., #219, HOLLYWOOD, FL, 33021
CARDONA MERCEDES Secretary 1600 TALLWOOD BLVD., UNIT 403, HOLLYWOOD, FL, 33021
Bernstein Steven Treasurer 4320 Washington Avenue, Hollywood, FL, 33021
Brough Chadrow Levine PA Agent 2149 N Commerce Pkwu, Weston, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Brough Chadrow Levine PA -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 2149 N Commerce Pkwu, Weston, FL 33326 -
REINSTATEMENT 2015-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2002-07-17 1600 TALLWOOD AVE, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-17 1600 TALLWOOD AVE, HOLLYWOOD, FL 33021 -

Documents

Name Date
Reg. Agent Resignation 2024-02-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State