Search icon

ROKEST CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ROKEST CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jul 1973 (52 years ago)
Document Number: 727334
FEI/EIN Number 54-1054832
Address: 8400 LAGOS DE CAMPO BLVD, 107, TAMARAC, FL 33321
Mail Address: 8400 LAGOS DE CAMPO BLVD, 107, TAMARAC, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tracy, Thomas, President Agent 8400 LAGOS DE CAMPO BLVD., SUITE 107, TAMARAC, FL 33321

Secretary

Name Role Address
Martorella, Mariela Secretary 8400 LAGOS DE CAMPO BLVD, 107 TAMARAC, FL 33321

Asst. Treasurer

Name Role Address
Martorella, Mariela Asst. Treasurer 8400 LAGOS DE CAMPO BLVD, 107 TAMARAC, FL 33321

Vice President

Name Role Address
Cruz, Hernan Vice President 8400 LAGOS DE CAMPO BLVD, 107 TAMARAC, FL 33321

Treasurer

Name Role Address
Pinargote, Salomon Treasurer 8400 LAGOS DE CAMPO BLVD., SUITE 107 TAMARAC, FL 33321

President

Name Role Address
Tracy, Thomas President 8400 Lagos De Campo Blvd., 107 Tamarac, FL 33321

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 Tracy, Thomas, President No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 8400 LAGOS DE CAMPO BLVD., SUITE 107, TAMARAC, FL 33321 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 8400 LAGOS DE CAMPO BLVD, 107, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2012-02-07 8400 LAGOS DE CAMPO BLVD, 107, TAMARAC, FL 33321 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-10-05
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-01
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-10-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State