Search icon

BARCELONA CONDOMINIUM NORTH, INC. - Florida Company Profile

Company Details

Entity Name: BARCELONA CONDOMINIUM NORTH, 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: 19 Dec 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 1995 (29 years ago)
Document Number: 725081
FEI/EIN Number 591482324

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

Address: 251 S Cypress Rd Clubhouse, Pompano Beach, FL, 33060, US
Mail Address: C/O DST Property Management, 251 S Cypress Road, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMBARDIER NICOLAS Vice President 251 S Cypress Road, Pompano Beach, FL, 33060
Leonard Gaetan Director 251 S Cypress Road, Pompano Beach, FL, 33060
Henriquez Francisco (Dav President 251 S Cypress Road, Pompano Beach, FL, 33060
PETRE Romulus D Treasurer 251 S Cypress Road, Pompano Beach, FL, 33060
Freel James Secretary 251 S Cypress Road, Pompano Beach, FL, 33060
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 251 S Cypress Rd Clubhouse, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-03-26 WASSERSTEIN, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 251 S Cypress Rd Clubhouse, Pompano Beach, FL 33060 -
REINSTATEMENT 1995-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
EVENT CONVERTED TO NOTES 1976-09-07 - -
EVENT CONVERTED TO NOTES 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
Reg. Agent Change 2024-03-26
AMENDED ANNUAL REPORT 2023-12-08
AMENDED ANNUAL REPORT 2023-10-19
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State