Entity Name: | PORT 75 COMMONS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Oct 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N08000009898 |
FEI/EIN Number |
26-1943648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8870 W. OAKLAND PARK BLVD, 101, SUNRISE, FL, 33351 |
Mail Address: | 8870 W. OAKLAND PARK BLVD, 101, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOOM ASHLEY | President | 1551 HANSEN ST., SARASOTA, FL, 34231 |
BLOOM ASHLEY | Director | 1551 HANSEN ST., SARASOTA, FL, 34231 |
ZEDECK LEONARD | Vice President | 8870 W. OAKLAND PARK BLVD #101, SUNRISE, FL, 33351 |
ZEDECK LEONARD | Director | 8870 W. OAKLAND PARK BLVD #101, SUNRISE, FL, 33351 |
ZEDECK MURRAY | Secretary | 8870 W. OAKLAND PARK BLVD 101, SUNRISE, FL, 33351 |
ZEDECK MURRAY | Treasurer | 8870 W. OAKLAND PARK BLVD 101, SUNRISE, FL, 33351 |
ZEDECK MURRAY | Director | 8870 W. OAKLAND PARK BLVD 101, SUNRISE, FL, 33351 |
ZEDECK LEONARD E | Agent | 8870 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-09 | 8870 W. OAKLAND PARK BLVD, 101, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2010-02-09 | 8870 W. OAKLAND PARK BLVD, 101, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-09 | 8870 W. OAKLAND PARK BLVD, 101, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-20 | ZEDECK, LEONARD E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State