Search icon

FLANCO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLANCO 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: 15 Dec 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 1986 (39 years ago)
Document Number: 741171
FEI/EIN Number 592072493

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

Address: 3701 NORTH COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Mail Address: 3701 NORTH COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Medina Pilar Secretary 3701 NORTH COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Gebhardt Tom Vice President 3701 NORTH COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Somech Uri Director 3701 NORTH COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Haspel Marisa Director 3701 NORTH COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
singer Laura President 3701 NORTH COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Cohen David Director 3701 NORTH COUNTRY CLUB DRIVE, AVENTURA, FL, 33180
Glazer and Sachs, PA Agent 3113 Stirling Road, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 Glazer and Sachs, PA -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 3113 Stirling Road, Suite 201, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 3701 NORTH COUNTRY CLUB DRIVE, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2005-03-21 3701 NORTH COUNTRY CLUB DRIVE, AVENTURA, FL 33180 -
AMENDMENT 1986-04-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State