Search icon

AQUAZUL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: AQUAZUL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jun 2005 (20 years ago)
Document Number: N05000006159
FEI/EIN Number 510554587
Address: 1600 South Ocean Blvd., Lauderdale by the Sea, FL, 33062, US
Mail Address: 1600 South Ocean Blvd., Lauderdale by the Sea, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

President

Name Role Address
Schneider Steven President 1600 South Ocean Blvd., Lauderdale by the Sea, FL, 33062

Vice President

Name Role Address
Weingarden Paul Vice President 1600 South Ocean Blvd., Lauderdale by the Sea, FL, 33062

Treasurer

Name Role Address
Luiso Anthony Treasurer 1600 South Ocean Blvd., Lauderdale by the Sea, FL, 33062

Secretary

Name Role Address
Hecker Melanie Secretary 1600 South Ocean Blvd., Lauderdale by the Sea, FL, 33062

Director

Name Role Address
Pulichino Jr. John Director 1600 South Ocean Blvd., Lauderdale by the Sea, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-19 Becker & Poliakoff, P.A.- No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-19 1 East Broward Blvd., 1800, Fort Lauderdale, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-27 1600 South Ocean Blvd., 300, Lauderdale by the Sea, FL 33062 No data
CHANGE OF MAILING ADDRESS 2014-01-27 1600 South Ocean Blvd., 300, Lauderdale by the Sea, FL 33062 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State