Search icon

1220 SOUTH DIXIE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 1220 SOUTH DIXIE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jan 2008 (17 years ago)
Document Number: N08000000411
FEI/EIN Number NOT APPLICABLE
Address: 222 Bombay Avenue, Fort Lauderdale, FL, 33308, US
Mail Address: P.O. Box 11617, FORT LAUDERDALE, FL, 33339, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CHEVY JOSEPH Agent 222 Bombay Avenue, Fort Lauderdale, FL, 33308

Vice President

Name Role Address
CHEVY JOSEPH T Vice President 1224 S. DIXIE HIGHWAY, POMPANO BEACH, FL, 33060

Secretary

Name Role Address
CHEVY JOSEPH T Secretary 1224 S. DIXIE HIGHWAY, POMPANO BEACH, FL, 33060

Director

Name Role Address
CHEVY JOSEPH T Director 1224 S. DIXIE HIGHWAY, POMPANO BEACH, FL, 33060

Treasurer

Name Role Address
WASILEWSKI IGOR Treasurer 1220 S. DIXIE HIGHWAY, POMPANO BEACH, FL

Officer

Name Role Address
BAMBACH FEDERICO Officer 1230 SOUTH DIXIE HIGHWAY EAST, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 222 Bombay Avenue, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2024-04-03 222 Bombay Avenue, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 222 Bombay Avenue, Fort Lauderdale, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State