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 |
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 | - |
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 | - | - |
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