Entity Name: | THE EMBARCADERO 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: | 20 Oct 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Dec 1983 (41 years ago) |
Document Number: | 760515 |
FEI/EIN Number |
592206749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 NE 6TH AVE, FORT LAUDERDALE, FL, 33334, US |
Mail Address: | 5200 NE 6TH AVE, FORT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sullivan Patricia | President | 5200 NE 6 Avenue, Oakland Park, FL, 33334 |
Musso Paula | Treasurer | 5200 NE 6th Avenue, Oakland Park, FL, 33334 |
Kaminski Michael | Vice President | 5200 NE 6th Avenue, Oakland Park, FL, 33334 |
Parish David | Secretary | 5200 NE 6th Avenue, Oakland Park, FL, 33334 |
Daly Pete | Director | 5200 NE 6TH AVE, FORT LAUDERDALE, FL, 33334 |
Feil Mark | Director | 5200 NE 6TH AVE, FORT LAUDERDALE, FL, 33334 |
HOLLANDER, GOODE, & LOPEZ PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-21 | HOLLANDER GOODE & LOPEZ PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 314 S. Federal highway, dania beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2004-01-29 | 5200 NE 6TH AVE, FORT LAUDERDALE, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-08 | 5200 NE 6TH AVE, FORT LAUDERDALE, FL 33334 | - |
NAME CHANGE AMENDMENT | 1983-12-30 | THE EMBARCADERO CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-12-05 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-12-01 |
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-08-29 |
AMENDED ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2020-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State