Search icon

315 FRANKLIN STREET CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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