Search icon

ELIZABETHAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ELIZABETHAN 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: 18 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Jul 2007 (18 years ago)
Document Number: N05000000533
FEI/EIN Number 202572235

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

Address: 2091 NE 36 Street, Lighthouse Pt, FL, 33064, US
Mail Address: JSB Property Management, PO Box 50373, Lighthouse Pt, FL, 33074, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hagen Jeff Vice President JSB Property Management, Lighthouse Pt, FL, 33074
Shoemaker Jessicia President JSB Property Management, Lighthouse Pt, FL, 33074
Schiro Andrew Director JSB Property Management, Lighthouse Pt, FL, 33074
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2091 NE 36 Street, Lighthouse Pt, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-04-30 2091 NE 36 Street, Lighthouse Pt, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-12-11 VALANCY & REED, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-12-11 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2007-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000176848 ACTIVE CACE16020763 17TH JUD. CIR., BROWARD CTY. 2018-07-13 2025-03-25 $399,982.00 BRANDI FRITSCH, C/O BFW LEGAL, 200 SE 1ST STREET, SUITE 400, MIAMI, FL, 33131

Documents

Name Date
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2023-12-11
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State