Search icon

ARTIST COLONY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARTIST COLONY 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: 11 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2011 (14 years ago)
Document Number: N03000005924
FEI/EIN Number 200097508

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

Address: 805-809 NE 17th Avenue, FORT LAUDERDALE, FL, 33304, US
Mail Address: c/o WEST BROWARD COMMUNITY MNGMT, 820 SOUTH STATE ROAD 7, PLANTATION, FL, 33317, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMIERI MICHAEL L President 15126 SW 49 ST, DAVIE, FL, 33331
Burcl Lauren Treasurer 809 Ne 17th Ave, Fort Lauderdale, FL, 33304
HASLAM DANIEL Director C/O WEST BROWARD COMMUNITY MANAGEMENT, PLANTATION, FL, 33317
WEST BROWARD COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-22 805-809 NE 17th Avenue, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2024-05-22 WEST BROWARD COMMUNITY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-22 820 South State Road 7, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 805-809 NE 17th Avenue, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2011-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000238676 TERMINATED 1000000359778 BROWARD 2013-01-10 2033-01-30 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-09-17

Date of last update: 01 May 2025

Sources: Florida Department of State