Entity Name: | AMERICAS 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 Feb 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Feb 1984 (41 years ago) |
Document Number: | 737904 |
FEI/EIN Number |
591740907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 BAYSHORE DRIVE, FT. LAUDERDALE, FL, 33304 |
Mail Address: | 777 BAYSHORE DRIVE, FT. LAUDERDALE, FL, 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fleishaker Aaron | President | 777 BAYSHORE DR, FORT LAUDERDALE, FL, 33304 |
Caruccio Phyllis | Sere | 777 BAYSHORE DR, FORT LAUDERDALE, FL, 33304 |
Mitnick Maxine | Vice President | 777 BAYSHORE DR, FORT LAUDERDALE, FL, 33304 |
Farnsworth Susan | Treasurer | 777 Bayshore Drive, Fort Lauderdale, FL, 33304 |
De Caprio Peter | Director | 777 Bayshore Drive, Fort Lauderdale, FL, 33304 |
FRANCO SHERYL | Agent | 777 BAYSHORE DR, FORT LAUDERDALE, FL, 33304 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08024900235 | AMERICAS ON THE PARK | EXPIRED | 2008-01-24 | 2013-12-31 | - | 777 BAYSHORE DRIVE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 777 BAYSHORE DR, ASSOCIATION OFFICE, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-12 | FRANCO, SHERYL | - |
AMENDMENT | 1984-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State