Search icon

SILVER BEACH CONDOMINIUM ONE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER BEACH CONDOMINIUM ONE 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: 17 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2010 (15 years ago)
Document Number: N04000010807
FEI/EIN Number 202086994

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

Address: 3210 NE 5TH STREET, POMPANO BEACH, FL, 33062
Mail Address: C/O DST Property Management, 2300 West Sample Road, Pompano Beach, FL, 33073, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS JIM Director C/O DST Property Management, Pompano Beach, FL, 33073
RIKH RAISA Vice President C/O DST Property Management, Pompano Beach, FL, 33073
BOES LARRY Secretary C/O DST Property Management, Pompano Beach, FL, 33073
MIKHHAILOVA ELENA Treasurer C/O DST Property Management, Pompano Beach, FL, 33073
LOPRIETO FRANK President C/O DST Property Management, Pompano Beach, FL, 33073
CHILDREY DONNA Agent C/O DST Property Management, Pompano Beach, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-26 3210 NE 5TH STREET, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2024-02-26 CHILDREY, DONNA -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 C/O DST Property Management, 2300 West Sample Road, 310, Pompano Beach, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 3210 NE 5TH STREET, POMPANO BEACH, FL 33062 -
AMENDMENT 2010-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State