Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
TELSTAR CONDOMINIUM, INC.
Filing Information
716074
59-1364959
02/18/1969
FL
ACTIVE
Principal Address
Changed: 04/24/2024
1811 JEFFERSON STREET
HOLLYWOOD, FL 33020
HOLLYWOOD, FL 33020
Changed: 04/24/2024
Mailing Address
Changed: 04/24/2024
1811 JEFFERSON STREET
Office
HOLLYWOOD, FL 33020
Office
HOLLYWOOD, FL 33020
Changed: 04/24/2024
Registered Agent Name & Address
THE LAW OFFICES OF LEE H. BALLARD, P.A.
Name Changed: 09/19/2019
Address Changed: 09/19/2019
10100 W SAMPLE RD THIRD FLOOR
CORAL SPRINGS, FL 33065
CORAL SPRINGS, FL 33065
Name Changed: 09/19/2019
Address Changed: 09/19/2019
Officer/Director Detail
Name & Address
Title President
MacDonald, Elizabeth
Title VP
Arboleda, Gabriella
Title Treasurer
Lee, Vincent
Title Secretary
Gazzia, Giovanna
Title Director
Constenia, Dulce
Title President
MacDonald, Elizabeth
1811 JEFFERSON ST
OFFICE
HOLLYWOOD, FL 33020
OFFICE
HOLLYWOOD, FL 33020
Title VP
Arboleda, Gabriella
1811 JEFFERSON STREET
Office
HOLLYWOOD, FL 33020
Office
HOLLYWOOD, FL 33020
Title Treasurer
Lee, Vincent
1811 Jefferson Street
Office
Hollwyood, FL 33020
Office
Hollwyood, FL 33020
Title Secretary
Gazzia, Giovanna
1811 Jefferson Street
Office
Hollwyood, FL 33020
Office
Hollwyood, FL 33020
Title Director
Constenia, Dulce
1811 Jefferson Street
Office
Hollywood, FL 33020
Office
Hollywood, FL 33020
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 07/12/2023 |
2024 | 04/24/2024 |
Document Images