Entity Name: | INTRACOASTAL TOWER CONDOMINIUM ASSOCIATION, 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 Jan 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2000 (24 years ago) |
Document Number: | 725360 |
FEI/EIN Number |
59-1525197
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL, 33076, US |
Mail Address: | Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barbour David R | President | Integrity Property Management, Coral Springs, FL, 33076 |
ROBERTS GLENN | Director | Integrity Property Management, Coral Springs, FL, 33076 |
Haring John | Treasurer | Integrity Property Management, Coral Springs, FL, 33076 |
Plevrakis George | Vice President | Integrity Property Management, Coral Springs, FL, 33076 |
Motscall Chris | Secretary | Integrity Property Management, Coral Springs, FL, 33076 |
Whittle Cynthia | Agent | Integrity Property Management, Coral Springs, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Whittle, Cynthia | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2023-10-26 | Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL 33076 | - |
REINSTATEMENT | 2000-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-16 |
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-10-26 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State