Search icon

CORAL RIDGE COUNTRY CLUB APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: CORAL RIDGE COUNTRY CLUB APARTMENTS, 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 Feb 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: 728780
FEI/EIN Number 591618855

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

Address: 2115 NE 37th Drive, Fort Lauderdale, FL, 33308, US
Mail Address: 31 Fairmount Avenue, Suite 104, Chester, NJ, 07930, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acosta Marcos Secretary 2115 NE 37th Drive, Fort Lauderdale, FL, 33308
Aldana Ely Officer 2115 NE 37th Drive, Fort Lauderdale, FL, 33308
Jackson Sarah Officer 2115 NE 37th Drive, Fort Lauderdale, FL, 33308
Hyde & Associates Agent 31 Fairmount Avenue, Chester, FL, 07930
Genet Vanessa President 2115 NE 37th Drive, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-21 2115 NE 37th Drive, 227, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-21 31 Fairmount Avenue, Suite 104, Chester, FL 07930 -
REGISTERED AGENT NAME CHANGED 2022-10-21 Hyde & Associates -
CHANGE OF MAILING ADDRESS 2022-10-21 2115 NE 37th Drive, 227, Fort Lauderdale, FL 33308 -
AMENDMENT 2019-10-03 - -
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-07-19 - -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
AMENDED ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-10-21
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-29
Amendment 2019-10-03
ANNUAL REPORT 2019-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State