Search icon

PORT 75 COMMONS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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