Search icon

CORONET SQUARE CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: CORONET SQUARE CONDOMINIUM, 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: 17 Jan 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2011 (14 years ago)
Document Number: 710209
FEI/EIN Number NOT APPLICABLE

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

Address: 1830 MCKINLEY ST., APT #2, HOLLYWOOD, FL, 33020, US
Mail Address: 1830 MCKINLEY ST., APT #2, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTYKA TED President 1830 MCKINLEY ST., APT #7, HOLLYWOOD, FL, 33020
BEHLING ROBERT Vice President 1830 McKINLEY ST, HOLLYWOOD, FL, 33020
TERRY MOLIERE Secretary 1830 McKINLEY ST, HOLLYWOOD, FL, 33020
MELARAGNO PETER Treasurer 1830 McKINLEY ST, HOLLYWOOD, FL, 33020
MELARAGNO PETER Sr. Agent 1830 MCKINLEY ST., APT #2, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1830 MCKINLEY ST., APT #2, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 1830 MCKINLEY ST., APT #2, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-02-09 1830 MCKINLEY ST., APT #2, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-02-09 MELARAGNO, PETER, Sr. -
REINSTATEMENT 2011-09-19 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State