Entity Name: | GCC 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: | 22 Feb 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Jul 2017 (8 years ago) |
Document Number: | N07000001902 |
FEI/EIN Number |
208569402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2455 E SUNRISE BLVD, FORTT LAUDERDALE, FL, 33304, US |
Mail Address: | 2455 E SUNRISE BLVD, FORTT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EKBERG JONAS | Director | 2455 E. SUNRISE BLVD., FORT LAUDERDALE, FL, 33304 |
BLAISON MARC | Vice President | 2455 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304 |
Weiss Bradley | President | 2455 E SUNRISE BLVD, FORTT LAUDERDALE, FL, 33304 |
Bronfeld Brian | Treasurer | 2455 E SUNRISE BLVD, FORTT LAUDERDALE, FL, 33304 |
Wilde, III Arthur | Asst | 2455 E SUNRISE BLVD, FORTT LAUDERDALE, FL, 33304 |
EKBERG JONAS | Secretary | 2455 E. SUNRISE BLVD., FORT LAUDERDALE, FL, 33304 |
STEVENS & GOLDWYN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 2455 E SUNRISE BLVD, MEZZ-1, FORTT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 2455 E SUNRISE BLVD, MEZZ-1, FORTT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | Stevens & Goldwyn, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 2 S. University Drive, Suite 329, Plantation, FL 33324 | - |
AMENDMENT | 2017-07-03 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-16 |
Amendment | 2017-07-03 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State