Search icon

THE EMBARCADERO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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