Search icon

VUE CONDOMINIUM ASSOCIATON, INC. - Florida Company Profile

Company Details

Entity Name: VUE CONDOMINIUM ASSOCIATON, 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: 26 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2005 (20 years ago)
Document Number: N03000002606
FEI/EIN Number 200871857

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

Address: 2001 NORTH OCEAN BOULEVARD, FORT LAUDERDALE, FL, 33305-3729, US
Mail Address: 2001 NORTH OCEAN BOULEVARD, FORT LAUDERDALE, FL, 33305-3729, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLECH RICHARD Treasurer 2001 N. Ocean Boulevard, Ft. Lauderdale, FL, 33305
Brian Frank Director 2001 N OCEAN BLVD, FORT LAUDERDALE, FL, 33305
Kubica Alisa Vice President 2001 NORTH OCEAN BOULEVARD, FORT LAUDERDALE, FL, 333053729
Adam Boornazian Secretary 2001 N. Ocean Boulevard, Ft. Lauderdale, FL, 33305
Sullivan David President 2001 N. Ocean Boulevard, Ft. Lauderdale, FL, 33305
Kaye Bender Rembaum, PL Agent 1200 Park Central Blvd. S., Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-28 Kaye Bender Rembaum, PL -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 1200 Park Central Blvd. S., Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 2001 NORTH OCEAN BOULEVARD, FORT LAUDERDALE, FL 33305-3729 -
CHANGE OF MAILING ADDRESS 2006-04-21 2001 NORTH OCEAN BOULEVARD, FORT LAUDERDALE, FL 33305-3729 -
AMENDMENT 2005-09-14 - -
AMENDMENT 2003-11-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-05-28
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State