Search icon

ARUBA VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ARUBA VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Apr 1982 (43 years ago)
Document Number: 762826
FEI/EIN Number 59-2120647
Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066
Mail Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE BANDLER Agent 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066

President

Name Role Address
WAGNER, ALAN President 3301 ARUBA WAY, APT D-1, COCONUT CREEK, FL 33066

Vice President

Name Role Address
EITMAN, CEIL Vice President 3305 ARUBA WAY, APT N1, COCONUT CREEK, FL 33066

Director

Name Role Address
FITZMAURICE, EDWARD Director 3306 ARUBA WAY, APT F-1 COCONUT CREEK, FL 33066
COMPASANO, SAL Director 3303 ARUBA WAY, APT L-1, COCONUT CREEK, FL 33066
Sutera, Mark Director 3302 Aruba Way, Apt. J1, Coconut Creek, FL 33066
Grossman, Jack Director 3304 Aruba Way, Apt. B4, Coconut Creek, FL 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-10 BRUCE BANDLER No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 1993-04-09 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State