Entity Name: | POMPANO ATLANTIS 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: | 21 Nov 1973 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2016 (9 years ago) |
Document Number: | 728143 |
FEI/EIN Number |
591512074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O KW PROPERTY MANAGEMENT & CONSULTING, 8200 NW 33RD STREET, SUITE 300, MIAMI, FL, 33122, US |
Address: | 1000 S. OCEAN BLVD., POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'Imperio Nicholas | Director | 1000 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
Antonio Montagnese | Secretary | 1000 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
Jose Silva | President | 1000 S. OCEAN BLVD., POMPANO BEACH, FL, 33062 |
Blaess Richard | Treasurer | 1000 South Ocean Blvd, Pompano Beach, FL, 33062 |
Doran David | Director | 1000 South Ocean Blvd, Pompano Beach, FL, 33062 |
Schwartz Joel | Vice President | 1000 South Ocean Blvd, Pompano Beach, FL, 33062 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-03-30 | 1000 S. OCEAN BLVD., POMPANO BEACH, FL 33062 | - |
AMENDMENT | 2016-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-15 | Kaye Bender Rembaum, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-07-15 | 1200 Park Central Boulevard South, POMPANO BEACH, FL 33064 | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2021-07-20 |
AMENDED ANNUAL REPORT | 2021-05-24 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State