Search icon

BEACHFRONT NORTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACHFRONT NORTH 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: 23 Nov 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: N00155
FEI/EIN Number 592635313

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

Address: 3201 N. SURF RD., HOLLYWOOD, FL, 33019, US
Mail Address: 3201 N Surf Road, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDIA GLORIA Director 3201 N SURF RD #PH, HOLLYWOOD, FL, 33019
GUZZETTA MARIA Secretary 3201 N SURF ROAD # 301, HOLLYWOOD, FL, 33019
Perez de la Mesa ANA Vice President 3201 N. SURF ROAD, HOLLYWOOD, FL, 33019
Malca Ramon Director 3201 N. Surf Rd., Hollywood, FL, 33019
Gonzalez Sara Director 3201 N Surf Rd #201, Hollywood, FL, 33019
Guzzetta Ciro President 3201 N. SURF RD. #301, HOLLYWOOD, FL, 33019
Perez de la Mesa Ana Agent 915 N Southlake Dr, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-12 - -
CHANGE OF MAILING ADDRESS 2022-06-19 3201 N. SURF RD., HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2022-06-19 Perez de la Mesa, Ana -
REGISTERED AGENT ADDRESS CHANGED 2022-06-19 915 N Southlake Dr, Hollywood, FL 33019 -
AMENDMENT 2018-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-15 3201 N. SURF RD., HOLLYWOOD, FL 33019 -
REINSTATEMENT 2009-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-02
Amendment 2022-07-12
ANNUAL REPORT 2022-06-19
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-27
Amendment 2018-09-04
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State