Search icon

CASUARINA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASUARINA 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: 07 Nov 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: N11975
FEI/EIN Number 592661259

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

Address: 3450 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487, US
Mail Address: 3450 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Norgren Jim Treasurer 3450 SOUTH OCEAN BLVD, HIGHLAND BEACH, FL, 33487
Fuchsman Ivan Director 3450 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Mangino John Secretary 3450 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Varsov Ronnye President 3450 S. Ocean Blvd., Highland Beach, FL, 33487
Greenhouse Steve Vice President 3450 S. Ocean Blvd., Highland Beach, FL, 33487
Greenhouse Steve Pr 3450 S. Ocean Blvd., Highland Beach, FL, 33487
Alesandro Daniel Vice President 3450 South Ocean Blvd, Highland Beach, FL, 33487
Alesandro Daniel Tr 3450 South Ocean Blvd, Highland Beach, FL, 33487
Becker & Poliakoff Agent 625 N. Flagler Drive, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-19 Becker & Poliakoff -
REGISTERED AGENT ADDRESS CHANGED 2024-08-19 625 N. Flagler Drive, 7th Floor, West Palm Beach, FL 33401 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 3450 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2014-05-01 3450 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL 33487 -
AMENDMENT 2011-04-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-19
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State