Entity Name: | WEITZER AVENTURA PLACE 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: | 16 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2016 (8 years ago) |
Document Number: | N15000003857 |
FEI/EIN Number |
47-3773853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Anzen Group, 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
Mail Address: | C/O Anzen Group, 4000 Hollywood Blvd, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levy Joseph | President | C/O Anzen Group, Hollywood, FL, 33021 |
DOYLE ANDREW | Treasurer | C/O Anzen Group, Hollywood, FL, 33021 |
RUIZ JENS C | Vice President | C/O Anzen Group, Hollywood, FL, 33021 |
Eisinger Brown Lewis Frankel & Chaiet, PA | Agent | 4000 Hollywood Blvd, South Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-03 | C/O Anzen Group, 4000 Hollywood Blvd, Ste 265-S, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2023-05-03 | C/O Anzen Group, 4000 Hollywood Blvd, Ste 265-S, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-27 | Eisinger Brown Lewis Frankel & Chaiet, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-27 | 4000 Hollywood Blvd, Suite 265, South Hollywood, FL 33021 | - |
REINSTATEMENT | 2016-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-08-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State