Search icon

EL-AD POINCIANA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: EL-AD POINCIANA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (13 years ago)
Document Number: N05000006724
FEI/EIN Number 203086756
Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
WASSERSTEIN, P.A. Agent

President

Name Role Address
Harris Ronald President C/O RealManage, Coral Springs, FL, 33065

Vice President

Name Role Address
KOLLAR ANDREA Vice President C/O RealManage, Coral Springs, FL, 33065

Secretary

Name Role Address
Gravier Nakina Secretary C/O RealManage, Coral Springs, FL, 33065

Treasurer

Name Role Address
Baschkier Daniel Treasurer C/O RealManage, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000055033 POINCIANA CONDO ASSOCIATION, INC. ACTIVE 2015-06-08 2026-12-31 No data 11784 WEST SAMPLE ROAD, SUITE 103, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-31 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2023-08-31 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2023-08-31 Wasserstein, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 6501 Congress Ave, Suite 100, Boca Raton, FL 33487 No data
REINSTATEMENT 2011-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-08-31
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State