Search icon

2200 FORT LAUDERDALE BEACH MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 2200 FORT LAUDERDALE BEACH MASTER 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: 30 Mar 2018 (7 years ago)
Document Number: N18000003651
FEI/EIN Number 82-5073093

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2200 N Ocean Boulevard, Management Office, Fort Lauderdale, FL, 33305, US
Mail Address: 2200 N Ocean Boulevard, Management Office, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GEORGE President 2200 N OCEAN BOULEVARD, FORT LAUDERDALE, FL, 33305
KASHAN ROBERT Treasurer 2200 N OCEAN BOULEVARD, FORT LAUDERDALE, FL, 33305
FAM HANY CHIE 2200 N Ocean Boulevard, Fort Lauderdale, FL, 33305
ZUCKERMAN LESLIE Vice President 2200 N Ocean Boulevard, Fort Lauderdale, FL, 33305
ASSOCIATION LAW GROUP, P.L. Agent -
Bluestein Abraham Secretary 2200 N Ocean Boulevard, Fort Lauderdale, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 1101 Brickell Ave, Suite 1101, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 2200 N Ocean Boulevard, Management Office, Fort Lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2020-08-14 2200 N Ocean Boulevard, Management Office, Fort Lauderdale, FL 33305 -
REGISTERED AGENT NAME CHANGED 2020-08-14 ASSOCIATION LAW GROUP, P.L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000445415 TERMINATED 1000000899821 BROWARD 2021-08-25 2031-09-01 $ 7,731.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-26
Domestic Non-Profit 2018-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State