Search icon

DURHAM "N" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DURHAM "N" 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: 15 Nov 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 1991 (34 years ago)
Document Number: 728069
FEI/EIN Number 591876018

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

Address: 442 DURHAM N, DEERFIELD BEACH, FL, 33442, US
Mail Address: 442 Durham N, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG SANDY Secretary 429 DURHAM N, DEERFIELD BEACH, FL, 33442
MILANO LISA Treasurer 427 DURHAM N, DEERFIELD BEACH, FL, 33442
HAUBEN ARLENE President 422 DURHAM N, DEERFIELD BEACH, FL, 33442
MILANO ROBERT Director 409 DURHAM N, DEERFIELD BEACH, FL, 33442
HALL DOTTIE Director 414 DURHAM N, DEERFIELD BEACH, FL, 33442
MILBERG KLEIN, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 442 DURHAM N, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-02-21 442 DURHAM N, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2019-04-30 MILBERG KLEIN, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL 33431 -
AMENDMENT 1991-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State