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 |
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 |
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 | - | - |
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 |
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