Search icon

THE HAMPTON BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE HAMPTON BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Jun 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: 747492
FEI/EIN Number 59-2003355
Mail Address: C/O KW PROPERTY MANAGEMENT & CONSULTING, 8200 NW 33RD STREET, SUITE 300, MIAMI, FL 33122
Address: 1800 SOUTH OCEAN BLVD, LAUDERDALE BY THE SEA, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff Agent 1 East Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301

Treasurer

Name Role Address
DuBrowa, William Treasurer 1800 South Ocean Blvd, Lauderdale by the Sea, FL 33062

Vice President

Name Role Address
Aly , Ghada Vice President 1800 South Ocean Blvd, Lauderdale by the Sea, FL 33062

President

Name Role Address
Gross, Samuel President 1800 S. Ocean Blvd, Lauderdale-by-the-Sea, FL 33062

Secretary

Name Role Address
Kornbluh , David Secretary 1800 S. Ocean Blvd., Lauderdale-by-the-Sea, FL 33062

Director

Name Role Address
Fifer, Richard Director 1800 S. Ocean Blvd, Lauderdale-by-the-Sea, FL 33062
Heaney, Ugene Director 1800 S. Ocean Blvd, Lauderdale-by-the-Sea, FL 33062
Silber, Nestor Director 1800 S. Ocean Blvd., Lauderdale-by-the-Sea, FL 33062
Jensen , Gloria Director 1800 S. Ocean Blvd., Lauderdale-by-the-Sea, FL 33062
Proass, Nubia Director 1800 S. Ocean Blvd., Lauderdale-by-the-Sea, FL 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-18 1800 SOUTH OCEAN BLVD, LAUDERDALE BY THE SEA, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2019-01-25 Becker & Poliakoff No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 1 East Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 1800 SOUTH OCEAN BLVD, LAUDERDALE BY THE SEA, FL 33062 No data
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-10
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-08-31
AMENDED ANNUAL REPORT 2020-07-07
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State