Search icon

FLORIDA PLAZA PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PLAZA PROPERTY OWNER'S 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: 17 Mar 2008 (17 years ago)
Document Number: N08000002660
FEI/EIN Number 262261869

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

Address: 900 North Federal Highway, Hallandale Beach, FL, 33009, US
Mail Address: 900 North Federal Highway, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lede Martin Director 900 North Federal Highway, Hallandale Beach, FL, 33009
Lede Martin President 900 North Federal Highway, Hallandale Beach, FL, 33009
Martinez Shauna Director 1009 Maitland Center Commons Blvd, Maitland, FL, 32751
Martinez Shauna Vice President 1009 Maitland Center Commons Blvd, Maitland, FL, 32751
Champagner Yamila Director 900 North Federal Highway, Hallandale Beach, FL, 33009
Champagner Yamila Secretary 900 North Federal Highway, Hallandale Beach, FL, 33009
Champagner Yamila Treasurer 900 North Federal Highway, Hallandale Beach, FL, 33009
Lede Martin Agent 900 North Federal Highway, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 900 North Federal Highway, Suite 300, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-02-09 900 North Federal Highway, Suite 300, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 900 North Federal Highway, Suite 300, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Lede, Martin -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State