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 |
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 | - |
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 | - | - |
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