Entity Name: | PARADISE BY THE SEA 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 Feb 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2012 (13 years ago) |
Document Number: | 750930 |
FEI/EIN Number |
592010918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6555 Powerline Rd., Fort Lauderdale, FL, 33309, US |
Mail Address: | c/o Property Keepers Management LLC, 6555 Powerline Rd., Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIERRA IVETTE | President | 6555 Powerline Rd., Fort Lauderdale, FL, 33309 |
Dodea Mike | Vice President | 6555 Powerline Rd., Fort Lauderdale, FL, 33309 |
Decrescito Doreen | Director | 6555 Powerline Rd., Fort Lauderdale, FL, 33309 |
Wojcicki Henry | Treasurer | 6555 Powerline Rd., Fort Lauderdale, FL, 33309 |
Hristov Ognian | Director | 6555 Powerline Rd., Fort Lauderdale, FL, 33309 |
Yosifove Yosef | Director | 6555 Powerline Rd., Fort Lauderdale, FL, 33009 |
KATZ STEVEN B | Agent | 4450 NW 126th Ave., Coral Springs, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-05 | 4450 NW 126th Ave., Suite 101, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2023-03-05 | 6555 Powerline Rd., SUITE 105, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-05 | 6555 Powerline Rd., SUITE 105, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-08 | KATZ, STEVEN B | - |
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State