Search icon

CONCOURSE PLAZA A CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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