Entity Name: | SILVER THATCH ATLANTIC PLAZA 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: | 18 Apr 1977 (48 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Oct 2004 (20 years ago) |
Document Number: | 738688 |
FEI/EIN Number |
591744998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL, 33062, US |
Mail Address: | 531 NORTH OCEAN BLVD., POMPANO BEACH, FL, 33062-4616, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAYE BENDER REMBAUM, P.L. | Agent | - |
Terenzio Phillip | Vice President | 531 N Ocean Blvd., Pompano Beach Fl, FL, 33062 |
Poulos Lisa | Secretary | 18 Balmer Court, Oceanport, NJ, 07757 |
Gamma Peter | Director | 531N Ocean Blvd, Pompano Beach, FL, 33062 |
Frazier Cathy | President | 633 Londonderry Lane, Denton, TX, 76205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-24 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-24 | 1200 PARK CENTRAL BOULEVARD, SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-17 | 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2016-05-02 | 1200 PARK CENTRAL BOULEVARD SOUTH, POMPANO BEACH, FL 33062 | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1996-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-29 |
Reg. Agent Change | 2023-07-24 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-19 |
Reg. Agent Change | 2018-09-19 |
Reg. Agent Change | 2018-05-07 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State