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 |
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 |
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 | - |
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