Search icon

THE SEASONS CONDOMINIUM ASSOCIATION OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: THE SEASONS CONDOMINIUM ASSOCIATION OF FORT LAUDERDALE, 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: 03 Dec 1980 (44 years ago)
Document Number: 755381
FEI/EIN Number 592051726

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

Address: 209 N. FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304-4337, US
Mail Address: 209 N. FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304-4337, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Karmatz Marc President 209 N FT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304
Degara Robert Director 209 N FT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304
CORDOVA-BERRIOS NIVEA Director 209 N FT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 333044337
Schall Sharon Secretary 209 N. FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 333044337
TRIELLO NICHOLAS Treasurer 209 N FT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304
YIP CHOY Anne MDr. Vice President 209 N FT LAUDERDALE BEACH BLVD, FORT LAUDERDALE, FL, 33304
CASTLE GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-30 CASTLE GROUP -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 12270 SW 3RD STREET, STE 200, PLANTATION, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2001-07-27 209 N. FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304-4337 -
CHANGE OF MAILING ADDRESS 2001-07-27 209 N. FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304-4337 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
Reg. Agent Change 2019-08-29
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-07-02
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State