Search icon

33 INTRACOASTAL CONDOMINIUM ASSOCIATON, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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