Search icon

ORCHID BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ORCHID BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: N05000010535
FEI/EIN Number 203622709
Address: Orchid Beach Condominium Association Inc, C/o Elegant Homes Property Management, North Lauderdale., FL, 33068, US
Mail Address: Orchid Beach Condominium Association Inc, c/o Elegant Homes Property Management, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Stevens & Goldwyn Agent 2 S University Dr, Plantation, FL, 33324

President

Name Role Address
Mintz Brian President c/o Elegant Homes Property Management, North Lauderdale, FL, 33068

Treasurer

Name Role Address
Hersch Jonathan Treasurer c/o Elegant Homes Property Management, North Lauderdale, FL, 33068

Secretary

Name Role Address
Katz Andy Secretary c/o Elegant Homes Property Management ., North Lauderdale, FL, 33068

Director

Name Role Address
Friedman Lori Director c/o Elegant Homes Property Management, North Lauderdale, FL, 33068
Garland Stacia Director c/o Elegant Homes Property Management, North Lauderdale, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 Orchid Beach Condominium Association Inc, C/o Elegant Homes Property Management, 999 S Rock Island Road, North Lauderdale., FL 33068 No data
CHANGE OF MAILING ADDRESS 2024-08-06 Orchid Beach Condominium Association Inc, C/o Elegant Homes Property Management, 999 S Rock Island Road, North Lauderdale., FL 33068 No data
REINSTATEMENT 2023-01-24 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-24 Stevens & Goldwyn No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 2 S University Dr, 329, Plantation, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State