Search icon

BIRCH POINTE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BIRCH POINTE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Mar 1996 (29 years ago)
Document Number: N96000001484
FEI/EIN Number 65-0659848
Address: 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324
Mail Address: P. O. BOX 19439, PLANTATION, FL 33318
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Magill, Lisa, Esq. Agent 1200 Park Central Blvd South, Pompano Beach, FL 33064

Director

Name Role Address
Gallo, Juan Director 301 N Birch Rd, #PHN Ft. Lauderdale, FL 33304
SCHIERL, FRITZ Director 2201 Madison St, Stevens Point, WI 54481
SCHIERL, BILL Director 2201 Madison St, STEVENS POINT, WI 54481
AWTREY, WARREN Director 301 N Birch Rd. #75, Ft. Lauderdale, FL 33304
Passen, Dora Director 301 N Birch Rd, 9N Ft. Lauderdale, FL 33304

President

Name Role Address
Gallo, Juan President 301 N Birch Rd, #PHN Ft. Lauderdale, FL 33304

Vice President

Name Role Address
SCHIERL, FRITZ Vice President 2201 Madison St, Stevens Point, WI 54481

Secretary

Name Role Address
SCHIERL, BILL Secretary 2201 Madison St, STEVENS POINT, WI 54481

Treasurer

Name Role Address
AWTREY, WARREN Treasurer 301 N Birch Rd. #75, Ft. Lauderdale, FL 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2019-04-10 8751 W BROWARD BLVD, SUITE 400, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2017-03-29 Magill, Lisa, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 1200 Park Central Blvd South, Pompano Beach, FL 33064 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State