Entity Name: | ALTIS SUNCOAST OWNER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Dec 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 May 2023 (2 years ago) |
Document Number: | N21000014241 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US |
Mail Address: | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BCRA, LLC | Agent |
Name | Role | Address |
---|---|---|
Roberts Jeffery | Vice President | 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Miller Jeffrey | Vice President | 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
TIMOTHY PETERSON | Vice President | 201 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
STEPHEN D. HAYMAN | Director | 6605 GUNN HIGHWAY, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-05 | BCRA, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-05 | 1905 NW CORPORATE BLVD., SUITE 310, BOCA RATON, FL 33431 | No data |
REINSTATEMENT | 2023-05-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-12 | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-12 | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL 33301 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2024-03-30 |
REINSTATEMENT | 2023-05-12 |
Domestic Non-Profit | 2021-12-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State