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

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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State