Search icon

AVENTURA BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AVENTURA BEACH CLUB CONDOMINIUM 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: 14 Jun 1994 (31 years ago)
Document Number: N94000002941
FEI/EIN Number 650499756

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

Address: 19201 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
Mail Address: 19201 COLLINS AVE., MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHECHTER RICHARD Director 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
BRECHER BENJAMIN Secretary 11 CONCORD DR, MONSEY, NY, 10952
BRECHER BENJAMIN Treasurer 11 CONCORD DR, MONSEY, NY, 10952
BRECHER BENJAMIN Director 11 CONCORD DR, MONSEY, NY, 10952
STUART ANGEL Vice President 19201 COLLINS AVE., # 1045, SUNNY ISLES BEACH, FL, 33160
STUART ANGEL Director 19201 COLLINS AVE., # 1045, SUNNY ISLES BEACH, FL, 33160
ZOBERG STUART JESQ. Agent 2295 NW Corporate Blvd, BOCA RATON, FL, 33431
SCHECHTER RICHARD President 19201 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 2295 NW Corporate Blvd, SUITE 140, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2015-06-11 ZOBERG, STUART J, ESQ. -
CHANGE OF MAILING ADDRESS 2007-04-26 19201 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 19201 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State