Entity Name: | ATLANTIC WHITECAPS 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: | 10 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jan 2012 (13 years ago) |
Document Number: | N95000000682 |
FEI/EIN Number |
650692421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 NORTH SURF RD., HOLLYWOOD, FL, 33019, US |
Mail Address: | 3400 NORTH SURF RD., HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ EMILIO | Vice President | 3400 NORTH SURF RD., HOLLYWOOD, FL, 33019 |
Warner Dwayne | Director | 3906 SW 190 Ave, Miramar, FL, 33029 |
Warner Dwayne | Secretary | 3906 SW 190 Ave, Miramar, FL, 33029 |
BENITEZ EMILIO | Treasurer | 3400 NORTH SURF RD., HOLLYWOOD, FL, 33019 |
Castillo Richard | President | 3400 NORTH SURF RD., HOLLYWOOD, FL, 33019 |
BENITEZ EMILIO Esq. | Agent | 3400 N SURF RD, HOLLYWOOD, FL, 33019 |
BENITEZ EMILIO | Director | 3400 NORTH SURF RD., HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 3400 NORTH SURF RD., HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 3400 NORTH SURF RD., HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | BENITEZ, EMILIO, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 3400 N SURF RD, UNIT: 7, HOLLYWOOD, FL 33019 | - |
REINSTATEMENT | 2012-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State