Entity Name: | ADAGIO ON THE BAY CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
ADAGIO ON THE BAY CONDOMINIUM ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 10 Sep 2014 (10 years ago) |
Document Number: | N14000008414 |
FEI/EIN Number |
47-3440430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 Seminole Drive, FT. LAUDERDALE, FL 33304 |
Mail Address: | 1110 Seminole Drive, Fort Lauderdale, FL 33304 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Byrne, Walter | Vice President | 1110 Seminole Drive, FT. LAUDERDALE, FL 33304 |
O'Byrne, Walter | Secretary | 1110 Seminole Drive, FT. LAUDERDALE, FL 33304 |
Schroer, James | President | 1110 Seminole Drive, FT. LAUDERDALE, FL 33304 |
Damoorgian, Dorian | Director | 1110 Seminole Drive, FT. LAUDERDALE, FL 33304 |
GLAZER AND ASSOCIATES, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-26 | 1110 Seminole Drive, FT. LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2016-02-26 | 1110 Seminole Drive, FT. LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | Glazer and Associates, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 3113 Stirling Road, 201, Fort Lauderdale, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State