Entity Name: | 315 FRANKLIN STREET CONDOMINIUM, 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: | 28 Mar 1983 (42 years ago) |
Document Number: | 767694 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BOTTOS, DIANE B., 315 FRANKLIN STREET, HOLLYWOOD, FL, 33019, US |
Mail Address: | C/O BOTTOS, DIANE B., 315 FRANKLIN STREET, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTOS DONALD | President | 2169 Amethyst Ave, Shuniah, On, P7A0A |
BOTTOS DONALD | Director | 2169 Amethyst Ave, Shuniah, On, P7A0A |
LOIZEAU COMPTE NORBERTO | Secretary | 315 Franklin Street Unit #1, Hollywood, FL, 33019 |
LOIZEAU COMPTE NORBERTO | Director | 315 Franklin Street Unit #1, Hollywood, FL, 33019 |
BOTTOS DIANE | Treasurer | 2169 Amethyst Ave., Shuniah, On, P7A0A |
BOTTOS DIANE | Director | 2169 Amethyst Ave., Shuniah, On, P7A0A |
Arvelin Michelle D | Treasurer | 1464 Lakeshore Dr, Shuniah, ON, P7A 09 |
Arvelin Michelle D | Director | 1464 Lakeshore Dr, Shuniah, ON, P7A 09 |
BOTTOS DIANE B | Agent | 2169 Amethyst Ave., Shuniah, Ontario, Canada, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-01-21 | 2169 Amethyst Ave., Shuniah, Ontario, Canada, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-12 | C/O BOTTOS, DIANE B., 315 FRANKLIN STREET, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2000-01-12 | C/O BOTTOS, DIANE B., 315 FRANKLIN STREET, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 1997-03-14 | BOTTOS, DIANE B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State