Search icon

GCC CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GCC CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
STEVENS & GOLDWYN, P.A. Agent

Secretary

Name Role Address
EKBERG JONAS Secretary 2455 E. SUNRISE BLVD., FORT LAUDERDALE, FL, 33304

Director

Name Role Address
EKBERG JONAS Director 2455 E. SUNRISE BLVD., FORT LAUDERDALE, FL, 33304

Vice President

Name Role Address
BLAISON MARC Vice President 2455 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

President

Name Role Address
Weiss Bradley President 2455 E SUNRISE BLVD, FORTT LAUDERDALE, FL, 33304

Treasurer

Name Role Address
Bronfeld Brian Treasurer 2455 E SUNRISE BLVD, FORTT LAUDERDALE, FL, 33304

Asst

Name Role Address
Wilde, III Arthur Asst 2455 E SUNRISE BLVD, FORTT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 2455 E SUNRISE BLVD, MEZZ-1, FORTT LAUDERDALE, FL 33304 No data
CHANGE OF MAILING ADDRESS 2020-03-18 2455 E SUNRISE BLVD, MEZZ-1, FORTT LAUDERDALE, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2020-03-18 Stevens & Goldwyn, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 2 S. University Drive, Suite 329, Plantation, FL 33324 No data
AMENDMENT 2017-07-03 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State