Search icon

DESOTO PARK NORTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DESOTO PARK NORTH 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: 26 Mar 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: 732277
FEI/EIN Number 591592441

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

Address: 1926 ATLANTIC SHORES BLVD.,, HALLANDALE, FL, 33009, US
Mail Address: 1926 ATLANTIC SHORES BLVD.,, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVITO MARIA Vice President 1926 Atlantic Shores Blvd, Hallandale, FL, 33009
BERESTEANU LARA Director 1926 Atlantic Shores Blvd, HALLANDALE, FL, 33009
GHERMAN EMANUELA B President 1926 Atlantic Shores Blvd, HALLANDALE, FL, 33009
Rosenblum Lev Director 1926 Atlantic Shores Blvd, HALLANDALE, FL, 33009
Young Deborah Director 1926 Atlantic Shores Blvd, HALLANDALE, FL, 33009
Zapata Jorge Treasurer 1926 Atlantic Shores Blvd, HALLANDALE, FL, 33009
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
REINSTATEMENT 2022-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-02 1926 ATLANTIC SHORES BLVD.,, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 1990-07-02 1926 ATLANTIC SHORES BLVD.,, HALLANDALE, FL 33009 -
REINSTATEMENT 1990-07-02 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
Reg. Agent Change 2024-03-18
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-11-07
Reg. Agent Resignation 2021-07-19
AMENDED ANNUAL REPORT 2021-06-15
Amendment 2021-06-14
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State