Entity Name: | TOWN COLONY CONDOMINIUM CORPORATION, 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: | 08 Nov 1963 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jul 2016 (9 years ago) |
Document Number: | 706397 |
FEI/EIN Number |
591708878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 50373, Lighthouse Point, FL, 33074, US |
Address: | 2918 FUNSTON ST, CLUB HOUSE, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lipin Kostantin | Treasurer | PO Box 50373, Lighthouse Point, FL, 33074 |
Ross Alec | Secretary | PO Box 50373, Lighthouse Point, FL, 33074 |
Zahora Gabriel | Vice President | PO Box 50373, Lighthouse Point, FL, 33074 |
Napoli Michael | President | PO Box 50373, Lighthouse Point, FL, 33074 |
Valancy & Reed PA | Agent | 310 SE 13th Street, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 310 SE 13th Street, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Valancy & Reed PA | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 2918 FUNSTON ST, CLUB HOUSE, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2016-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-25 | 2918 FUNSTON ST, CLUB HOUSE, HOLLYWOOD, FL 33020 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-07-27 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State