Search icon

COTE D'AZUR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COTE D'AZUR 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: 18 Sep 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2012 (13 years ago)
Document Number: 727494
FEI/EIN Number 591581528

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4200 NORTH OCEAN DRIVE, OFFICE TWR-2, SINGER ISLAND, FL, 33404
Mail Address: 4200 NORTH OCEAN DRIVE, OFFICE TWR-2, SINGER ISLAND, FL, 33404
ZIP code: 33404
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frank William Director 4200 North Ocean Dr, Singer Island, FL, 33404
Calhoun William Gene 4200 North Ocean Drive, Singer Island, FL, 33404
Becker 625 North Flagler Drive 7th Floor W Agent Becker, W PALM BEACH, FL, 33401
Judyski Philip Director 4200 North Ocean Dr, Singer Island, FL, 33404
Edelson Eric President 4200 North Ocean Dr, Singer Island, FL, 33404
Pymm William Vice President 4200 N Ocean Dr, Singer Island, FL, 33404
Markison Ken Secretary 4200 North Ocean Drive, Singer Island, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-07 Becker 625 North Flagler Drive 7th Floor West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 Becker, 625 North Flagler Drive, 7, W PALM BEACH, FL 33401 -
AMENDMENT 2012-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 4200 NORTH OCEAN DRIVE, OFFICE TWR-2, SINGER ISLAND, FL 33404 -
CHANGE OF MAILING ADDRESS 2012-04-12 4200 NORTH OCEAN DRIVE, OFFICE TWR-2, SINGER ISLAND, FL 33404 -
REINSTATEMENT 2006-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State