Search icon

GCC CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

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 Apr 2025

Sources: Florida Department of State