Search icon

THE ATLANTIC HOTEL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ATLANTIC HOTEL 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: 04 May 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2005 (20 years ago)
Document Number: N04000004446
FEI/EIN Number 201095871

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

Address: 601 N FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304, US
Mail Address: 601 N FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chouliareas George President 601 N FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
Gusmini David Treasurer 601 N FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
Walters Roger Vice President 601 N FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
Dallala Amir Director 601 N FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
Soulard Robert Director 601 N FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304
Eisinger Law Agent ATTN: Alessandra Stivelman, Esq., Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-05 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2019-07-03 ATTN: Alessandra Stivelman, Esq., 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 601 N FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2016-04-08 601 N FT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL 33304 -
CANCEL ADM DISS/REV 2005-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-10-11
AMENDED ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-09-22
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State