Search icon

DEERFIELD BEACH HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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