Search icon

COUNTRY CLUB TOWERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY CLUB TOWERS 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: 14 May 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 1997 (28 years ago)
Document Number: 729662
FEI/EIN Number 591651130

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

Address: 2500 NE 48TH LANE, FT. LAUDERDALE, FL, 33308, US
Mail Address: 2500 NE 48TH LANE, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONVILLE PATRICK President 2500 NE 48TH LANE, FT. LAUDERDALE, FL, 33308
Pinhas William Vice President 2500 NE 48TH LANE, FT. LAUDERDALE, FL, 33308
RYANT ROBIN Treasurer 2500 NE 48TH LANE, FT. LAUDERDALE, FL, 33308
VITALE ROBERT Director 2500 NE 48TH LANE, FT. LAUDERDALE, FL, 33308
CHISHOLM JUDITH Secretary 2500 NE 48TH LANE, FT. LAUDERDALE, FL, 33308
Shaver Nadia Agent 6555 Powerline Rd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 2500 NE 48TH LANE, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2025-01-22 MG Property Management -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 C/O MG Property Management, 3049 North federal Highway, Fort Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 2500 NE 48TH LANE, FT. LAUDERDALE, FL 33308 -
AMENDMENT 1997-01-30 - -
AMENDMENT 1995-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001493031 TERMINATED 1000000536789 BROWARD 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-11-20
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State