Search icon

BARCLAY SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BARCLAY SQUARE 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: 02 Apr 1974 (51 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Nov 2005 (19 years ago)
Document Number: 729225
FEI/EIN Number 591789672

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

Mail Address: 9000 SHERIDAN STREET, PEMBROKE PINES, FL, 33024, US
Address: 2841 NE 33RD COURT, FT. LAUDERDALE, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUSEY HELEN Vice President 2841 NE 33RD COURT, FORT LAUDERDALE, FL, 33306
LEIGH KATHRYN Director 2841 NE 33RD CT, FORT LAUDERDALE, FL, 33306
COGAN MICHAEL President 2841 NE 33 CT, FORT LAUDERDALE, FL, 33306
GUSTAFSSON PER Secretary 2841 NE 33RD COURT, FORT LAUDERDALE, FL, 33306
FIGUEIREDO JOANA Director 2841 NE 33RD COURT, FORT LAUDERDALE, FL, 33306
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-06-19 VALANCY & REED, P.A. -
CHANGE OF MAILING ADDRESS 2016-04-21 2841 NE 33RD COURT, FT. LAUDERDALE, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-21 2841 NE 33RD COURT, FT. LAUDERDALE, FL 33071 -
CANCEL ADM DISS/REV 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-08-07
Reg. Agent Change 2020-06-19
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State