Search icon

ANTIGUA VILLAGE I "B" CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ANTIGUA VILLAGE I "B" CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Apr 1979 (46 years ago)
Document Number: 746647
FEI/EIN Number 59-1877212
Mail Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066
Address: 1310 AVENUE OF THE STARS, 1001 WYNMOOR CIRCLE, COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE BANDLER Agent 1310 AVENUE OF STARS, COCONUT CREEK, FL 33066

Director

Name Role Address
WEISBROT, CYNTHIA Director 2504 ANTIGUA TERRACE N-3, COCONUT CREEK, FL 33066

President

Name Role Address
BRAVMANN, SANDY President 2504 ANTIGUA TERRACE APT M4, COCONUT CREEK, FL 33066

Vice President

Name Role Address
SYRAKOWSKI, IRIS Vice President 2504 ANTIGUA TERRACE APT M-1, COCONUT CREEK, FL 33066

Treasurer

Name Role Address
WOOGEN, HELENE Treasurer 2504 ANTIGUA TERRACE APT L1, COCONUT CREEK, FL 33066

Secretary

Name Role Address
Forman, Eric Secretary 2504 Antigua Terrace, Apt. E3, Coconut Creek, FL 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-10 BRUCE BANDLER No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 1310 AVENUE OF STARS, COCONUT CREEK, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 1310 AVENUE OF THE STARS, 1001 WYNMOOR CIRCLE, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 1994-03-18 1310 AVENUE OF THE STARS, 1001 WYNMOOR CIRCLE, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State