Entity Name: | THE FORDHAM CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Oct 2017 (7 years ago) |
Document Number: | N17000009920 |
FEI/EIN Number | 82-2987084 |
Address: | 51 SE 19 Avenue, Deerfield Beach, FL, 33441, US |
Mail Address: | 934 N. University Drive, Coral Springs, FL, 33071, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C/O Premier Property Management | Agent | 934 N. University Drive, Coral Springs, FL, 33071 |
Name | Role | Address |
---|---|---|
Kirsch Scott | Vice President | 7315 DELFIELD ST, Chevy Chase, MD, 20815 |
Name | Role | Address |
---|---|---|
Shiflette Mary-Alice | President | 51 SE 19 Avenue, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Montes Lisa | Secretary | 7904 SW 153 TER MIAMI FL 33157, Miami, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-05-02 | 51 SE 19 Avenue, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-02 | 934 N. University Drive, #310, Coral Springs, FL 33071 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-13 | C/O Premier Property Management | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-18 | 51 SE 19 Avenue, Deerfield Beach, FL 33441 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-02 |
AMENDED ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-17 |
AMENDED ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-03-05 |
Domestic Non-Profit | 2017-10-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State