Search icon

THE HAMPTON BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HAMPTON BEACH 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: 04 Jun 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: 747492
FEI/EIN Number 592003355

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

Mail Address: C/O KW PROPERTY MANAGEMENT & CONSULTING, 8200 NW 33RD STREET, SUITE 300, MIAMI, FL, 33122, US
Address: 1800 SOUTH OCEAN BLVD, LAUDERDALE BY THE SEA, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becker & Poliakoff Agent 1 East Broward Blvd, Fort Lauderdale, FL, 33301
DuBrowa William Treasurer 1800 South Ocean Blvd, Lauderdale by the Sea, FL, 33062
Aly Ghada Vice President 1800 South Ocean Blvd, Lauderdale by the Sea, FL, 33062
Gross Samuel President 1800 S. Ocean Blvd, Lauderdale-by-the-Sea, FL, 33062
Kornbluh David Secretary 1800 S. Ocean Blvd., Lauderdale-by-the-Sea, FL, 33062
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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-18 1800 SOUTH OCEAN BLVD, LAUDERDALE BY THE SEA, FL 33062 -
REGISTERED AGENT NAME CHANGED 2019-01-25 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 1 East Broward Blvd, Suite 1800, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-03 1800 SOUTH OCEAN BLVD, LAUDERDALE BY THE SEA, FL 33062 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

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: 01 Apr 2025

Sources: Florida Department of State