Entity Name: | THE CLARIDGE OF POMPANO 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: | 22 Jul 1971 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jun 2012 (13 years ago) |
Document Number: | 721392 |
FEI/EIN Number |
591437259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1340 S Ocean Blvd, Pompano Beach, FL, 33062, US |
Mail Address: | 1340 S Ocean Blvd, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Andrew | President | 1340 S Ocean Blvd, Pompano Beach, FL, 33062 |
Amalfi Michael | Vice President | 1340 S Ocean Blvd, Pompano Beach, FL, 33062 |
Patry Jacques | Director | 1340 S Ocean Blvd, Pompano Beach, FL, 33062 |
Straub Richard | Secretary | 1340 S Ocean Blvd, Pompano Beach, FL, 33062 |
Svec Gary | Treasurer | 1340 S Ocean Blvd, Pompano Beach, FL, 33062 |
Smith Janet | Director | 1340 South Ocean Boulevard, Pompano Beach, FL, 33062 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES | 2017-04-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-15 | 1340 S Ocean Blvd, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2013-02-15 | 1340 S Ocean Blvd, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-27 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-27 | 1200 PARK CENTRAL BLVD SOUTH, POMPANO BCH, FL 33064 | - |
AMENDMENT | 2012-06-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State