Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SC CONDOMINIUM ASSOCIATION, INC.

Filing Information
737505 59-1813574 12/10/1976 FL ACTIVE
Principal Address
1901 NORTH OCEAN BLVD
FT. LAUDERDALE, FL 33305

Changed: 05/03/2001
Mailing Address
Association Services of Florida
10112 USA Today Way
Miramar, FL 33025

Changed: 08/04/2021
Registered Agent Name & Address Becker & Poliakoff, P.A.
1 East Broward Boulevard , Suite 1800
Fort Lauderdale, FL 33301

Name Changed: 07/31/2023

Address Changed: 07/31/2023
Officer/Director Detail Name & Address

Title VP

Jaime, Juan P.
1901 N OCEAN BLVD
FORT LAUDERDALE, FL 33305

Title Secretary

Saitschenko, Marcus
1901 N OCEAN BLVD
FORT LAUDERDALE, FL 33305

Title President

Fenster, Jonathan
1901 N OCEAN BLVD
FORT LAUDERDALE, FL 33305

Title Treasurer

Gupton, Timothy
1901 NORTH OCEAN BLVD
FT. LAUDERDALE, FL 33305

Title Director

Aguiar, Danielle
1901 NORTH OCEAN BLVD
FT. LAUDERDALE, FL 33305

Annual Reports
Report YearFiled Date
2023 03/22/2023
2023 05/10/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
07/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
08/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
06/28/2019 -- Reg. Agent Change View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
07/27/2006 -- ANNUAL REPORT View image in PDF format
11/14/2005 -- Reg. Agent Change View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
02/25/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format