Search icon

SUFFOLK HOUSE CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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