Search icon

HAMPTONS SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMPTONS SOUTH 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: 29 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2007 (18 years ago)
Document Number: N04000001039
FEI/EIN Number 200694333

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

Address: 20201 E. COUNTRY CLUB DRIVE, MGT. OFFICE, AVENTURA, FL, 33180
Mail Address: 20201 E. COUNTRY CLUB DRIVE, MGT. OFFICE, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leebow Richard Vice President 20201 E. COUNTRY CLUB DR # 1706, MIAMI, FL, 33180
Greenfield Michelle President 20201 E. COUNTRY CLUB DR. #301, AVENTURA, FL, 33180
GOLDENBERG SANDY Treasurer 20201 E. COUNTRY CLUB DRIVE # 2704, AVENTURA, FL, 33180
LAWSON SHARIANNE Secretary 20201 E. COUNTRY CLUB DRIVE # 807, AVENTURA, FL, 33180
KLINGER EDUARDO Director 20201 E. COUNTRY CLUB DRIVE #805, Aventura, FL, 33180
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-04 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-03-20 20201 E. COUNTRY CLUB DRIVE, MGT. OFFICE, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-13 20201 E. COUNTRY CLUB DRIVE, MGT. OFFICE, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State