Search icon

CLASSIC TOWNE HOUSES CONDOMINIUM WEST, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC TOWNE HOUSES CONDOMINIUM WEST, 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: 04 Jan 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: 728621
FEI/EIN Number 591577710

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

Address: 4946 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 851 BROKEN SOUND PARKWAY NW, Boca Raton, FL, 33487, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIR LAW GROUP, P.A. Agent -
BEHARROCH RHONDA Director 851 BROKEN SOUND PARKWAY NW, Boca Raton, FL, 33487
ALON DINA Director 851 BROKEN SOUND PARKWAY NW, Boca Raton, FL, 33487
SHAMIR OREL Director 851 BROKEN SOUND PARKWAY NW, Boca Raton, FL, 33487
GRANT PEGGY President 851 BROKEN SOUND PARKWAY NW, Boca Raton, FL, 33487
VAUGHN DONTE Vice President 851 BROKEN SOUND PARKWAY NW, Boca Raton, FL, 33487
ROHDE-HASSON TAYLA Secretary 851 BROKEN SOUND PARKWAY NW, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 4946 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 851 BROKEN SOUND PARKWAY, Suite 102, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-12-11 Shir Law Group, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 4946 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2019-05-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-09-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-28
Reinstatement 2019-05-03
Admin. Diss. for Reg. Agent 2018-09-10
Reg. Agent Resignation 2018-04-09

Date of last update: 01 Jun 2025

Sources: Florida Department of State