Search icon

EDGEWATER BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EDGEWATER BEACH 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 Sep 2011 (14 years ago)
Document Number: 755789
FEI/EIN Number 22-2370896

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

Address: 5701 Jefferson St, Hollywood, FL, 33023, US
Mail Address: 5701 Jefferson St, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turtula Gustavo D President 5701 Jefferson St, Hollywood, FL, 33023
Rita Rozak Vice President 13280 SW 9th Ct, Davie, FL, 33325
Arnold Wallace Director 17 NE 2nd Ave, DANIA BEACH, FL, 33004
Bernardino Perez Asst 13 NE 2ND AV # 101, DANIA BEACH, FL, 33004
Wisniewski Matt Director 13 Ne 2nd Ave, Dania Beach, FL, 33004
Turtula Gustavo D Agent 5701 Jefferson St, Hollywood, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 5701 Jefferson St, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-21 5701 Jefferson St, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-03-21 5701 Jefferson St, Hollywood, FL 33023 -
REGISTERED AGENT NAME CHANGED 2023-03-22 Turtula, Gustavo D -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State