Search icon

FUNDAMENTALS COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FUNDAMENTALS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 14 Aug 1974 (51 years ago)
Branch of: FUNDAMENTALS COMPANY, INC., NEW YORK (Company Number 98367)
Document Number: 832879
FEI/EIN Number 132546801

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL, 33431-4230, US
Mail Address: 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL, 33431-4230, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SCHREIER ANDREW Vice President 17987 LAKE ESTATES DRIVE, BOCA RATON, FL, 33496
SCHREIER ANDREW Treasurer 17987 LAKE ESTATES DRIVE, BOCA RATON, FL, 33496
SCHREIER ANDREW Director 17987 LAKE ESTATES DRIVE, BOCA RATON, FL, 33496
SANDELMAN JEFFREY President 7596 NE Orchid Bay Terrace, Boca Raton, FL, 33487
SANDELMAN JEFFREY Director 7596 NE Orchid Bay Terrace, Boca Raton, FL, 33487
Kaplan Nicole Secretary 185 NW Spanish River Blvd #100, Boca Raton, FL, 33431
Sandelman Steven Vice President 185 NW Spanish River Blvd #100, Boca Raton, FL
Chodkowski Stefan Vice President 185 NW Spanish River Blvd #100, Boca Raton, FL, 33431
Schreier Grant Treasurer 185 NW Spanish River Blvd #100, Boca Raton, FL, 33431
SANREAL PROPERTIES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-01-05 SANREAL PROPERTIES INC -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 185 NW SPANISH RIVER BLVD, 100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2004-01-13 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL 33431-4230 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-06 185 NW SPANISH RIVER BLVD, SUITE 100, BOCA RATON, FL 33431-4230 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State