Search icon

PARADISE BY THE SEA ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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