Search icon

ISLAND BREEZE AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ISLAND BREEZE AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2010 (15 years ago)
Document Number: N06000006711
FEI/EIN Number 271837693
Address: 1931 NE 2nd Street, Deerfield Beach, FL, 33441, US
Mail Address: po box 50373, lighthouse point, FL, 33074, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Klauber Goldman. Agent 8751 W Broward Blvd, Plantation, FL, 33324

Vice President

Name Role Address
nugent Marilyn Vice President po box 50373, lighthouse point, FL, 33074

President

Name Role Address
maia ana President po box 50373, lighthouse point, FL, 33074

Treasurer

Name Role Address
strong william Treasurer po box 50373, lighthouse point, FL, 33074

Secretary

Name Role Address
swift joseph Secretary PO Box 50373, Lighthouse Point, FL, 33074

Director

Name Role Address
Antosiewicz Peter Director PO Box 50373, Lighthouse Point, FL, 33074

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Klauber Goldman. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 8751 W Broward Blvd, #410, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2015-04-13 1931 NE 2nd Street, Deerfield Beach, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 1931 NE 2nd Street, Deerfield Beach, FL 33441 No data
REINSTATEMENT 2010-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-23
AMENDED ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State