Entity Name: | 33 INTRACOASTAL CONDOMINIUM ASSOCIATON, 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: | 11 Jun 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jun 2018 (7 years ago) |
Document Number: | N15000005909 |
FEI/EIN Number |
35-2582387
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O MG Property Management, 3049 North Federal Highway, fort lauderdale, FL, 33306, US |
Address: | 2895 NE 33RD COURT, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAUBY ERIC | President | 2895 N.E. 33 CT, FORT LAUDERDALE, FL, 33306 |
WARD ALAN | Vice President | 2895 NE 33RD COURT, FORT LAUDERDALE, FL, 33306 |
Rousch John | Treasurer | C/O MG Property Management, fort lauderdale, FL, 33306 |
Goldstein Stuart | Secretary | 2895 NE 33rd Ct, Fort Lauderdale, FL, 33306 |
Fusco William | Director | 2895 NE 33rd Ct, Fort Lauderdale, FL, 33306 |
Miller Bagley Nathan | Agent | C/O MG Property Management, fort lauderdale, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-22 | 2895 NE 33RD COURT, FORT LAUDERDALE, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | C/O MG Property Management, 3049 North Federal Highway, fort lauderdale, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-22 | Miller Bagley, Nathan | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-13 | 2895 NE 33RD COURT, FORT LAUDERDALE, FL 33306 | - |
AMENDMENT | 2018-06-07 | - | - |
REINSTATEMENT | 2017-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2016-02-26 | 33 INTRACOASTAL CONDOMINIUM ASSOCIATON, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-13 |
Amendment | 2018-06-07 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State