Search icon

CORONADO ASSOCIATION TWO, INC. - Florida Company Profile

Company Details

Entity Name: CORONADO ASSOCIATION TWO, 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: 16 Nov 1973 (51 years ago)
Document Number: 728043
FEI/EIN Number 591666147

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

Address: c/o Landmark Management Services, Inc, 1941 NW 150 Ave, PEMBROKE PINES, FL, 33028, US
Mail Address: c/o Landmark Management Services, Inc, 1941 NW 150 Ave, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERSON TIMOTHY President c/o Landmark Management Services, Inc, PEMBROKE PINES, FL, 33028
LAFRENIERE CHANTAL Vice President c/o Landmark Management Services, Inc, PEMBROKE PINES, FL, 33028
CALLERY JOHN Director c/o Landmark Management Services, Inc, PEMBROKE PINES, FL, 33028
JOHNSON CHRISTOPHER ASSI c/o Landmark Management Services, Inc, PEMBROKE PINES, FL, 33028
CLIFFORD CAROL Director c/o Landmark Management Services, Inc, PEMBROKE PINES, FL, 33028
RYAN DOROTHY Secretary c/o Landmark Management Services, Inc, PEMBROKE PINES, FL, 33028
OTTO CHARLES F Agent STRALEY & OTTO, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 c/o Landmark Management Services, Inc, 1941 NW 150 Ave, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2024-02-05 c/o Landmark Management Services, Inc, 1941 NW 150 Ave, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2023-03-16 OTTO, CHARLES F -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 STRALEY & OTTO, 2699 STIRLING ROAD, SUITE C 207, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State