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 |
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 |
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 | - | - |
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