Entity Name: | DEERFIELD BEACH HOUSE 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: | 15 Sep 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2012 (13 years ago) |
Document Number: | 770251 |
FEI/EIN Number |
592724264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 S.E. 20TH AVE., DEERFIELD BEACH, FL, 33441 |
Mail Address: | c/o Property Keepers Management, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIGANTE REMO | Director | c/o Property Keepers Management, Fort Lauderdale, FL, 33309 |
DiVirgilio Margaret | Secretary | c/o Property Keepers Management, Fort Lauderdale, FL, 33309 |
Levine Leslie | Vice President | c/o Property Keepers Management, Fort Lauderdale, FL, 33309 |
Cernak Donald S | Director | c/o Property Keepers Management, Fort Lauderdale, FL, 33309 |
Cosman Ian | President | c/o Property Keepers Management, Fort Lauderdale, FL, 33309 |
MILBERG KLEIN, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 1300 N Federal Highway 205, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 330 S.E. 20TH AVE., DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-18 | MILBERG KLEIN, P.L. | - |
REINSTATEMENT | 2012-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-28 | 330 S.E. 20TH AVE., DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 1987-02-10 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
AMENDED ANNUAL REPORT | 2023-06-07 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-19 |
AMENDED ANNUAL REPORT | 2021-07-30 |
AMENDED ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2021-02-16 |
AMENDED ANNUAL REPORT | 2020-12-17 |
ANNUAL REPORT | 2020-02-11 |
AMENDED ANNUAL REPORT | 2019-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State