Entity Name: | CORONET LODGE 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: | 15 Dec 1969 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2015 (10 years ago) |
Document Number: | 717731 |
FEI/EIN Number |
591323040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2730 TAYLOR ST., HOLLYWOOD, FL, 33020 |
Mail Address: | 2730 TAYLOR ST., APT. 1, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gaud Beverly | Secretary | 2730 TAYLOR ST., HOLLYWOOD, FL, 33020 |
Gaud Beverly | Director | 2730 TAYLOR ST., HOLLYWOOD, FL, 33020 |
Gaud Beverly | Treasurer | 2730 TAYLOR ST., HOLLYWOOD, FL, 33020 |
Borjas Gabriel | President | 2730 TAYLOR ST. APT. 6, HOLLYWOOD, FL, 33020 |
Diamant Michael | Vice President | 2730 TAYLOR ST. APT. 11, HOLLYWOOD, FL, 33020 |
gamiz Sarah | Manager | 11750 nw 6 street, Plantation, FL, 33325 |
Gaud Beverly | Agent | 2730 TAYLOR ST., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 2730 TAYLOR ST., #1, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2020-03-13 | 2730 TAYLOR ST., HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-13 | Gaud, Beverly | - |
REINSTATEMENT | 2015-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2010-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-05-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State