Entity Name: | SUFFOLK HOUSE CLUB 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: | 26 Sep 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2019 (6 years ago) |
Document Number: | 702940 |
FEI/EIN Number |
591160479
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2771 N E 15TH ST, FORT LAUDERDALE, FL, 33304, UN |
Mail Address: | Camelot Property Management, 700 E. Atlantic Blvd., Pompano Beach, FL, 33060, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LISANTI MIKE | Vice President | 2771 NE 15TH ST, FT LAUDERDALE, FL, 33304 |
BRADY CATHERINE | Treasurer | 2771 NE 15TH STREET, FORT LAUDERDALE, FL, 33304 |
Camelot Property Managemet & Real Estate S | Agent | 700 E. Atlantic Blvd., Pompano Beach, FL, 33060 |
Coppola Julie | President | 2771 NE 15th Street, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 700 E. Atlantic Blvd., Suite 201, Pompano Beach, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2020-03-17 | 2771 N E 15TH ST, FORT LAUDERDALE, FL 33304 UN | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-17 | Camelot Property Managemet & Real Estate Services, Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 2771 N E 15TH ST, FORT LAUDERDALE, FL 33304 UN | - |
NAME CHANGE AMENDMENT | 1984-04-11 | SUFFOLK HOUSE CLUB CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State