Entity Name: | CONCOURSE PLAZA A 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: | 07 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2010 (14 years ago) |
Document Number: | 755785 |
FEI/EIN Number |
592274617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US |
Mail Address: | 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dempsey David | Treasurer | 1111 Kane Concourse, Bay Harbor Islands, FL, 33154 |
Brod Natalie | Secretary | 1111 Kane Concourse, Bay Harbor Island, FL, 33154 |
de Zendegui. GUSTAVO | Vice President | 1111 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154 |
Newmark Viviana | Director | 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154 |
HAUSER DAVID | President | 1111 kane concourse, bay harbor island, FL, 33154 |
STIVELMAN ALESSANDRA Esq. | Agent | 4000 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-14 | 4000 HOLLYWOOD BLVD., SUITE 265-S, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-14 | 4000 HOLLYWOOD BLVD., SUITE 265-S, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-14 | STIVELMAN, ALESSANDRA, Esq. | - |
CHANGE OF MAILING ADDRESS | 2023-08-14 | 4000 HOLLYWOOD BLVD., SUITE 265-S, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2010-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-12-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
AMENDED ANNUAL REPORT | 2023-08-14 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-10-04 |
ANNUAL REPORT | 2022-03-11 |
AMENDED ANNUAL REPORT | 2021-09-21 |
ANNUAL REPORT | 2021-07-27 |
AMENDED ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State