Search icon

SC CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SC 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: 10 Dec 1976 (48 years ago)
Document Number: 737505
FEI/EIN Number 591813574

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

Mail Address: Association Services of Florida, 10112 USA Today Way, Miramar, FL, 33025, US
Address: 1901 NORTH OCEAN BLVD, FT. LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saitschenko Marcus Secretary 1901 N OCEAN BLVD, FORT LAUDERDALE, FL, 33305
Fenster Jonathan President 1901 N OCEAN BLVD, FORT LAUDERDALE, FL, 33305
Gupton Timothy Treasurer 1901 NORTH OCEAN BLVD, FT. LAUDERDALE, FL, 33305
Aguiar Danielle Director 1901 NORTH OCEAN BLVD, FT. LAUDERDALE, FL, 33305
Jaime Juan P Vice President 1901 N OCEAN BLVD, FORT LAUDERDALE, FL, 33305
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-31 Becker & Poliakoff, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-31 1 East Broward Boulevard , Suite 1800, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-08-04 1901 NORTH OCEAN BLVD, FT. LAUDERDALE, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 1901 NORTH OCEAN BLVD, FT. LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-07-31
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-26
Reg. Agent Change 2019-06-28
ANNUAL REPORT 2019-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State