Search icon

B-PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: B-PLAZA 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: 05 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: N01000007851
FEI/EIN Number 030383008

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

Address: 8747 NW 50 STREET, LAUDERHILL, FL, 33351, US
Mail Address: 8747 NW 50 STREET, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS MARILYN Secretary 8741 NORTH WEST 50TH STREET, LAUDERHILL, FL, 33351
THOMAS VERONICA Treasurer 8777 NORTH WEST 50TH STREET, LAUDERHILL, FL, 33351
KELLEY & GRANT PA Agent 370 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432
Buchanan Peter President 8765 NORTH WEST 50TH STREET, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 8747 NW 50 STREET, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-02-26 8747 NW 50 STREET, LAUDERHILL, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 370 CAMINO GARDENS BLVD, STE 301, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-11-08 KELLEY & GRANT PA -
REINSTATEMENT 2019-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000332349 TERMINATED 1000000263315 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-02-28
AMENDED ANNUAL REPORT 2019-11-08
REINSTATEMENT 2019-03-11
ANNUAL REPORT 2010-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State