Search icon

STRATFORD ARMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STRATFORD ARMS 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: 05 Apr 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Jan 2014 (11 years ago)
Document Number: 729332
FEI/EIN Number 591627939

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

Address: 2600 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432, US
Mail Address: 2600 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wallach Steve Director 2600 S Ocean Blvd LPH-E, BOCA RATON, FL, 33432
Persaud Fred President 2600 S Ocean Blvd 10-D, BOCA RATON, FL, 33432
Robinson Carol Vice President 2600 S Ocean Blvd 7-E, BOCA RATON, FL, 33432
Pozo Ricardo Director 2600 S Ocean Blvd 9-E, BOCA RATON, FL, 33432
Senatore Chuck Director 2600 S Ocean Blvd 7-C, BOCA RATON, FL, 33432
Golkin Penelope Treasurer 2600 S Ocean Blvd 5-F, BOCA RATON, FL, 33432
BECKER & POLIAKOFF, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005299 OCEANS EDGE BOCA RATON ACTIVE 2023-01-11 2028-12-31 - 2600 S. OCEAN BOULEVARD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1 E. Broward Blvd Suite 1800, Ft Lauderdale, FL 33301 -
AMENDED AND RESTATEDARTICLES 2014-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 2600 SOUTH OCEAN BLVD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2011-04-07 2600 SOUTH OCEAN BLVD, BOCA RATON, FL 33432 -
AMENDMENT 1994-08-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State