Search icon

GEORGETOWN CONDOMINIUM NO. 1, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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