Entity Name: | WHITE SANDS BEACH HOMES 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: | 14 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2023 (2 years ago) |
Document Number: | N09000010031 |
FEI/EIN Number |
271336691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 Oak Street, HOLLYWOOD, FL, 33019, US |
Mail Address: | 345 Oak Street, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIBEVSKI STEVEN | Director | 345 Oak Street, Hollywood, FL, 33019 |
BIBEVSKI STEVEN | President | 345 Oak Street, Hollywood, FL, 33019 |
QUARANTA ANTHONY | Director | 343 Oak Street, HOLLYWOOD, FL, 33019 |
QUARANTA ANTHONY | Vice President | 343 Oak Street, HOLLYWOOD, FL, 33019 |
CHAUDHRY ABID | Director | 339 Oak Street, Hollywood, FL, 33019 |
CHAUDHRY ABID | Secretary | 339 Oak Street, Hollywood, FL, 33019 |
CLARK Chad | Treasurer | 341 Oak Street, Hollywood, FL, 33019 |
BIBEVSKI STEVEN | Agent | 345 Oak St, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 345 Oak St, HOLLYWOOD, FL 33019 | - |
REINSTATEMENT | 2023-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-26 | 345 Oak Street, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 345 Oak Street, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | BIBEVSKI, STEVEN | - |
AMENDMENT | 2010-10-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
REINSTATEMENT | 2023-01-22 |
AMENDED ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State