Search icon

NOBEL POINT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NOBEL POINT 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: 10 May 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: 742847
FEI/EIN Number 592046656

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

Address: DST Property Management, 2300 W Sample Road, Pompano Beach, FL, 33073, US
Mail Address: DST Property Management, 2300 W Sample Road, Pompano Beach, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hammock Susan Vice President DST Property Management, Pompano Beach, FL, 33073
Evangelista Bruce Vice President DST Property Management, Pompano Beach, FL, 33073
Aldinger Fred Treasurer DST Property Management, Pompano Beach, FL, 33073
Gugel Charles Director DST Property Management, Pompano Beach, FL, 33073
Kaszubinski Shawn Secretary DST Property Management, Pompano Beach, FL, 33073
Morales Ramon President DST Property Management, Pompano Beach, FL, 33073
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 DST Property Management, 2300 W Sample Road, 310, Pompano Beach, FL 33073 -
CHANGE OF MAILING ADDRESS 2023-07-28 DST Property Management, 2300 W Sample Road, 310, Pompano Beach, FL 33073 -
AMENDMENT 2016-10-17 - -
AMENDMENT 2012-07-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
Reg. Agent Change 2024-04-01
AMENDED ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State