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 |
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 |
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 | - | - |
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