Search icon

ATLANTIC WHITECAPS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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