Search icon

1200 CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 1200 CLUB 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: 08 Jul 1981 (44 years ago)
Document Number: 759055
FEI/EIN Number 592108387

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

Mail Address: 4301 S Flamingo Road, Davie, FL, 33330, US
Address: 1200 N Fortlauderdale Beach Blvd, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Jennie President 1200 N Fortlauderdale Beach Blvd, Fort Lauderdale, FL, 33304
Spiske Ben Vice President 1200 N Fort Lauderdale Bch Blvd, Fort Lauderdale, FL, 33304
Schaeffer Heather Treasurer 1200 N Fortlauderdale Beach Blvd, Fort Lauderdale, FL, 33304
Senecal Joanne Director 1200 N Fortlauderdale Beach Blvd, Fort Lauderdale, FL, 33304
Farrugia Elaine Secretary 1200 N Fortlauderdale Beach Blvd, Fort Lauderdale, FL, 33304
Bespoke Custom Management and Consulting L Agent 4301 S Flamingo Road, Davie, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 1200 N Fortlauderdale Beach Blvd, office, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2024-04-10 Bespoke Custom Management and Consulting LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 4301 S Flamingo Road, Ste 106 PMB 16573, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 1200 N Fortlauderdale Beach Blvd, office, Fort Lauderdale, FL 33304 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-11-13
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State