Search icon

BOULEVARD LANDMARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BOULEVARD LANDMARK 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: 28 Dec 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2017 (7 years ago)
Document Number: 725128
FEI/EIN Number 591625687

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

Address: 2131 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
Mail Address: 2131 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernstein Mark President 2131 Hollywood Blvd., Hollywood, FL, 33020
KON Malgorzata Treasurer 2131 Hollywood Blvd., Hollywood, FL, 33020
Delma Todd Vice President 2131 Hollywood Blvd., Hollywood, FL, 33020
Hernandez Wilson Secretary 2131 Hollywood Blvd., Hollywood, FL, 33020
Delmay Todd Agent 2131 Hollywood Blvd., Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 2131 Hollywood Blvd., Suite 408, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 2131 Hollywood Blvd, Suite 408, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-03-17 2131 Hollywood Blvd, Suite 408, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-03-17 Delmay, Todd -
AMENDMENT 2017-12-22 - -
REINSTATEMENT 1990-03-13 - -
INVOLUNTARILY DISSOLVED 1976-12-11 - -
EVENT CONVERTED TO NOTES 1974-04-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000930288 LAPSED 13-000518 BROWARD COUNTY CIRCUIT COURT 2014-10-22 2019-10-29 $45,000.00 LESSNE, DON, C/O SHIR LAW GROUP, 1800 NW CORPORATE BLVD #200, BOCA RATON, FL 33431

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
Amendment 2017-12-22
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State