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 (21 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 -
Frazier Cathy President 531 N Ocean Blvd, Pompano Beach, FL, 33062
Terenzio Phillip Director 531 N Ocean Blvd., Pompano Beach Fl, FL, 33062
Poulos Lisa L Secretary 531 N Ocean Blvd, Pompano Beach, FL, 33062
Gamma Peter Treasurer 531N Ocean Blvd, Pompano Beach, FL, 33062
Brian Barroso Vice President 531 N Ocean Blvd, Pompano Beach, FL, 33062

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: 01 Jun 2025

Sources: Florida Department of State