Entity Name: | SEASCAPE CONDOMINIUM ASSOCIATION OF HOLLYWOOD, 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 2002 (23 years ago) |
Document Number: | N02000007726 |
FEI/EIN Number |
591823019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 S. SURF ROAD, HOLLYWOOD, FL, 33019, US |
Mail Address: | 421 S. SURF ROAD, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEZCKO WILLIAM | Vice President | 411 S SURF RD, HOLLYWOOD, FL, 33019 |
FAERBER NEAL | President | 421 S.SURF RD, HOLLYWOOD, FL, 33019 |
Backer Aboud Poliakoff & Foelster LLP | Agent | 400 S. Dixie Hwy., BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-03-02 | Backer Aboud Poliakoff & Foelster LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-02 | 400 S. Dixie Hwy., Ste. 420, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 421 S. SURF ROAD, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 421 S. SURF ROAD, HOLLYWOOD, FL 33019 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000032665 | ACTIVE | 1000000408963 | BROWARD | 2012-12-21 | 2033-01-02 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State