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 |
Name | Role | Address |
---|---|---|
Stevens & Goldwyn | Agent | 2 S University Dr, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
Mintz Brian | President | c/o Elegant Homes Property Management, North Lauderdale, FL, 33068 |
Name | Role | Address |
---|---|---|
Hersch Jonathan | Treasurer | c/o Elegant Homes Property Management, North Lauderdale, FL, 33068 |
Name | Role | Address |
---|---|---|
Katz Andy | Secretary | c/o Elegant Homes Property Management ., North Lauderdale, FL, 33068 |
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 |
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 |
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