Search icon

COUNTRY CLUB TERRACE INC - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB TERRACE 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: 31 May 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2010 (14 years ago)
Document Number: 702504
FEI/EIN Number 590978999

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O MG Property Management, 3049 North Federal Highway, fort lauderdale, FL, 33306, US
Address: 4836 N.E. 23RD AVENUE, #34, FT LAUDERDALE, FL, 33308-4737
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODARO PATRICIA Treasurer 4836 NE 23RD AVE #24, FORT LAUDERDALE, FL, 33308
CORBETT MICHAEL Vice President 4836 NE 23 AVE #22, FORT LAUDERDALE, FL, 33308
CORBETT MICHAEL Director 4836 NE 23 AVE #22, FORT LAUDERDALE, FL, 33308
ESTABANELL ROSA Asst 4836 NE 23RD AVE., FORT LAUDERDALE, FL, 33308
Easton Linda Asst 4836 N.E. 23RD AVENUE, FT LAUDERDALE, FL, 333084737
Mitchell Linda President 4836 NE 23rd Avenue, Ft. Lauderdale, FL, 33308
Bordeleau Helene Director 4836 NE 23rd Avenue, Ft. Lauderdale, FL, 33308
Bordeleau Helene 2 4836 NE 23rd Avenue, Ft. Lauderdale, FL, 33308
MG PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-16 4836 N.E. 23RD AVENUE, #34, FT LAUDERDALE, FL 33308-4737 -
REGISTERED AGENT NAME CHANGED 2023-03-16 MG property Management -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 C/O MG Property Management, 3049 North Federal Highway, fort lauderdale, FL 33306 -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-25 4836 N.E. 23RD AVENUE, #34, FT LAUDERDALE, FL 33308-4737 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State