Search icon

568 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 568 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: 23 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2007 (18 years ago)
Document Number: N07000008347
FEI/EIN Number 261079325

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

Address: c/o Halliday Group Realty Management, Inc., 1800 SE 10 Avenue, Fort Lauderdale, FL, 33316-2907, US
Mail Address: c/o Halliday Group Realty Management, Inc., 1800 SE 10 Avenue, Fort Lauderdale, FL, 33316-2907, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH JOHN Director 568 YAMATO RD, BOCA RATON, FL, 33431
ROACH JOHN Vice President 568 YAMATO RD, BOCA RATON, FL, 33431
CHODOSH ALAN P Director PO BOX 9006, SYOSSET, NY, 117919006
CHODOSH ALAN P Secretary PO BOX 9006, SYOSSET, NY, 117919006
Halliday John CIII Agent Halliday Group Realty Management, Inc., FORT LAUDERDALE, FL, 333162907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-14 c/o Halliday Group Realty Management, Inc., 1800 SE 10 Avenue, Suite 300, Fort Lauderdale, FL 33316-2907 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 c/o Halliday Group Realty Management, Inc., 1800 SE 10 Avenue, Suite 300, Fort Lauderdale, FL 33316-2907 -
REGISTERED AGENT NAME CHANGED 2017-05-11 Halliday, John C, III -
REGISTERED AGENT ADDRESS CHANGED 2017-05-11 Halliday Group Realty Management, Inc., 1800 SE 10 Avenue, Suite 300, FORT LAUDERDALE, FL 33316-2907 -
AMENDMENT 2007-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State