Search icon

HIDDEN BANYAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN BANYAN 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: 16 Oct 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 1997 (28 years ago)
Document Number: 749327
FEI/EIN Number 592155932

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

Address: C/O Fusion AMG, 134 S. Dixie Hwy, Hallandale Beach, FL, 33309, US
Mail Address: C/O Fusion AMG, 134 S. Dixie Hwy, Hallandale Beach, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Horn Adolfo Director C/O Fusion AMG, Hallandale Beach, FL, 33309
Byer Susan Treasurer C/O Fusion AMG, Hallandale Beach, FL, 33309
BELAK MIKE President C/O Fusion AMG, Hallandale Beach, FL, 33309
Sturgis Armi Secretary C/O Fusion AMG, Hallandale Beach, FL, 33309
Augustine Frank Vice President C/O Fusion AMG, Hallandale Beach, FL, 33309
Wilson Joyce Director C/O Fusion AMG, Hallandale Beach, FL, 33309
FUSION AMG LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 C/O Fusion AMG, 134 S. Dixie Hwy, 100, Hallandale Beach, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-03 C/O Fusion AMG, 134 S. Dixie Hwy, 100, Hallandale Beach, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Fusion AMG LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 C/O Fusion AMG LLC, 134 South Dixie Hwy, 100, Hallandale Beach, FL 33309 -
AMENDMENT 1997-09-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State