Search icon

THE CONTINENTAL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE CONTINENTAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Nov 1969 (55 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2009 (15 years ago)
Document Number: 717589
FEI/EIN Number 59-1351928
Address: 3233 N.E. 32 AVE., FORT LAUDERDALE, FL 33308
Mail Address: C/o Premier Association Management, 4502 Inverrary Boulevard, Lauderhill, FL 33319
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
PREMIER ASSOCIATION MANAGEMENT LLC Agent

Treasurer

Name Role Address
SEILER, PATRICIA FRANCES Treasurer C/o Premier Association Management, 4502 Inverrary Boulevard Lauderhill, FL 33319

Secretary

Name Role Address
MATTER, PATRICIA Secretary C/o Premier Association Management, 4502 Inverrary Boulevard Lauderhill, FL 33319

Director

Name Role Address
HARTOG, JODY Director C/o Premier Association Management, 4502 Inverrary Boulevard Lauderhill, FL 33319
GILLES, GIRARD Director C/o Premier Association Management, 4502 Inverrary Boulevard Lauderhill, FL 33319
Rutledge, Kim Director C/o Premier Association Management, 4502 Inverrary Boulevard Lauderhill, FL 33319

Vice President

Name Role Address
DREXEL, FRED Vice President C/o Premier Association Management, 4502 Inverrary Boulevard Lauderhill, FL 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-18 3233 N.E. 32 AVE., FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2024-12-18 Premier Association Management No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 4502 Inverrary Boulevard, Lauderhill, FL 33319 No data
CANCEL ADM DISS/REV 2009-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-31 3233 N.E. 32 AVE., FORT LAUDERDALE, FL 33308 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State