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 |
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 |
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 | - | - |
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