Search icon

THE TIDES AT BRIDGESIDE SQUARE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TIDES AT BRIDGESIDE SQUARE 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: 09 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2006 (19 years ago)
Document Number: N04000006719
FEI/EIN Number 201616612

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

Address: 3020 N.E. 32ND AVENUE, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3020 N.E. 32ND AVENUE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hombeck Torsten President 3020 NE 32nd Ave, Fort Lauderdale, FL, 33308
Herman Matthew Vice President 3020 NE 32nd Ave, Fort Lauderdale, FL, 33308
Stundon Guenevere Treasurer 3020 NE 32nd Ave, Fort Lauderdale, FL, 33308
Jardine Carol Secretary 3020 NE 32nd Ave, Fort Lauderdale, FL, 33308
Novello Cortese Lori Director 3020 NE 32nd Ave, Fort Lauderdale, FL, 33308
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 3020 N.E. 32ND AVENUE, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-11-09 3020 N.E. 32ND AVENUE, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2009-06-26 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-06-26 625 N FLAGLER DR 7TH FLOOR, W PALM BEACH, FL 33401 -
AMENDMENT 2006-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000343601 TERMINATED 1000000267227 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-11-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-12-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State