Search icon

WHITE SANDS BEACH HOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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