Search icon

NORTHWEST 45 STREET CLUB CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST 45 STREET CLUB 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: 12 Jan 1979 (46 years ago)
Document Number: 745553
FEI/EIN Number 592378016

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

Address: C/O CHARLES J. SEITZ, 1 NORTH OCEAN BLVD., POMPANO BEACH, FL, 33062, US
Mail Address: P. O. BOX 5875, LIGHTHOUSE POINT, FL, 33074, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEITZ CHARLES J President 1 NORTH OCEAN BLVD, POMPANO BEACH, FL, 33062
SEITZ CHARLES J Director 1 NORTH OCEAN BLVD, POMPANO BEACH, FL, 33062
CULLETON LYNN Director 1461 NW 45 ST, APT. 3, DEERFIELD BEACH, FL, 33064
MARTIN MARY Director 294 NW 42 WAY, DEERFIELD BEACH, FL, 33442
Brown Holly Director 2691 SW 12th Court, Deerfield Beach, FL, 33442
SEITZ CHARLES J Agent 1 NORTH OCEAN BLVD., POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062660 CRYSTAL PALMS CONDOMINIUM ACTIVE 2019-05-29 2029-12-31 - P. O. BOX 5875, LIGHTHOUSE POINT, FL, 33074

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 C/O CHARLES J. SEITZ, 1 NORTH OCEAN BLVD., SUITE 504, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1 NORTH OCEAN BLVD., SUITE 504, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2004-01-07 C/O CHARLES J. SEITZ, 1 NORTH OCEAN BLVD., SUITE 504, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2004-01-07 SEITZ, CHARLES J -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State