Search icon

SILVER THATCH ATLANTIC PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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