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 |
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 | - |
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 | - | - |
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