Entity Name: | INTRACOASTAL TERRACE 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: | 18 Dec 1964 (60 years ago) |
Document Number: | 708270 |
FEI/EIN Number |
560885509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3301N University Dr, Coral Springs, FL, 33076, US |
Mail Address: | 3301N University Dr, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
St John Helen | Director | 3301N University Dr, Coral Springs, FL, 33076 |
LoMonaco CONSTANCE | President | 3301N University Dr, Coral Springs, FL, 33076 |
LoMonaco CONSTANCE | Director | 3301N University Dr, Coral Springs, FL, 33076 |
GEHRET GEORGIANA | Secretary | 3301N University Dr, Coral Springs, FL, 33076 |
GEHRET GEORGIANA | Director | 3301N University Dr, Coral Springs, FL, 33076 |
TSIOULIS CHRIS | Director | 3301N University Dr, Coral Springs, FL, 33076 |
TSIOULIS CHRIS | Vice President | 3301N University Dr, Coral Springs, FL, 33076 |
HORD ROBERTA | Treasurer | 3301N University Dr, Coral Springs, FL, 33076 |
HORD ROBERTA | Director | 3301N University Dr, Coral Springs, FL, 33076 |
Goldsmith Jeff | Agent | 3301N University Dr, Coral Springs, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 3301N University Dr, 100, Coral Springs, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 3301N University Dr, 100, Coral Springs, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-15 | All County Freedom Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 3301N University Dr, 100, Coral Springs, FL 33065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
AMENDED ANNUAL REPORT | 2024-08-15 |
ANNUAL REPORT | 2024-03-12 |
AMENDED ANNUAL REPORT | 2023-12-17 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State