Search icon

JOE RON NORTH CONDOMINIUM, INC.

Company Details

Entity Name: JOE RON NORTH CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Mar 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2001 (23 years ago)
Document Number: 725806
FEI/EIN Number 65-1548965
Address: 2633 PIERCE STREET, HOLLYWOOD, FL 33020
Mail Address: 2633 PIERCE STREET, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GLOBAL INTERNATIONAL BUSINESS INC Agent

Director

Name Role Address
RODRIGUEZ, EDY CAROLINA Director 2633 PIERCE STREET, #104 HOLLYWOOD, FL 33020

President

Name Role Address
male, carlos President 5961 sw 157 pl, miami, FL 33193

Secretary

Name Role Address
Khelga, link Secretary 2633 PIERCE STREET, apt #103 HOLLYWOOD, FL 33020

Treasurer

Name Role Address
Khelga, link Treasurer 2633 PIERCE STREET, apt #103 HOLLYWOOD, FL 33020

manager

Name Role Address
naiman, demian g manager 2719 hollywod blvd, 253 hollywood, FL 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 2719 hollywood blvd, 253, hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2022-04-21 global international business inc No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 2633 PIERCE STREET, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2018-04-09 2633 PIERCE STREET, HOLLYWOOD, FL 33020 No data
REINSTATEMENT 2001-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
AMENDED ANNUAL REPORT 2023-09-19
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State