Search icon

VBS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VBS 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: 06 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: N06000006088
FEI/EIN Number 680670909

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

Mail Address: C/O KW PROPERTY MANAGEMENT & CONSULTING, 8200 NW 33RD STREET, SUITE 300, MIAMI, FL, 33122, US
Address: 4456 EL MAR DRIVE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Richard Blinn Secretary 4445 El Mar Drive, Lauderdale-by-the-Sea, FL, 33308
Gallignani Joseph Vice President 4511 EL MAR DRIVE, LAUDERDALE BY THE SEA, FL, 33308
DAY SHARON Vice President 4511 EL MAR DRIVE, LAUDERDALE BY THE SEA, FL, 33308
SCHMATZ JOHN Treasurer 4510 EL MAR DRIVE, LAUDERDALE BY THE SEA, FL, 33308
Eisinger Dennis JEsquire Agent Presidential Circle, Hollywood, FL, 33021
GREGORY ANDERSON President 4444 EL MAR DRIVE, LAUDERDALE-BY-THE-SEA, FL, 33308

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-28 - -
CHANGE OF MAILING ADDRESS 2021-05-18 4456 EL MAR DRIVE, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 4456 EL MAR DRIVE, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 Presidential Circle, 4000 Hollywood Boulevard, 265-S, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2014-02-13 Eisinger, Dennis J, Esquire -
CANCEL ADM DISS/REV 2008-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
Amendment 2022-11-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State