Entity Name: | GEORGETOWN CONDOMINIUM NO. 1, 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: | 09 Oct 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Mar 2018 (7 years ago) |
Document Number: | N00000006666 |
FEI/EIN Number |
651114198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2460 TAYLOR STREET., #2E, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2460 TAYLOR STREET., #2E, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lara Xiomara | Vice President | 2460 TAYLOR STREET, Apt 2F, HOLLYWOOD, FL, 33020 |
ROSENBAUM Horst M | Secretary | 4205 Johnson St, HOLLYWOOD, FL, 33021 |
Rosenbaum Horst M | Treasurer | 4205 Johnson St, Hollywood, FL, 33021 |
Rosenbaum Horst | Agent | 4205 Johnson St, HOLLYWOOD, FL, 33021 |
GALLO EDGAR E | President | 2460 TAYLOR STREET, Apt 2E, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-27 | 2460 TAYLOR STREET., #2E, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 2460 TAYLOR STREET., #2E, HOLLYWOOD, FL 33020 | - |
NAME CHANGE AMENDMENT | 2018-03-12 | GEORGETOWN CONDOMINIUM NO. 1, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-06 | 4205 Johnson St, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-06 | Rosenbaum, Horst | - |
CANCEL ADM DISS/REV | 2008-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-05 |
Name Change | 2018-03-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State