Search icon

CENTER COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTER COURT CONDOMINIUM 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: 31 May 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: 729814
FEI/EIN Number 592290680

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

Mail Address: c/o Obelisk Management Group LLC, PO Box 25354, Tamarac, FL, 33320, US
Address: c/o Obelisk Management Group LLC, 10181 NW 53rd Street, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNPAT SURESH C Vice President c/o Obelisk Management Group LLC, Tamarac, FL, 33320
Bailey Wesley Treasurer c/o Obelisk Management Group LLC, Tamarac, FL, 33320
Flash Michael President c/o Obelisk Management Group LLC, Tamarac, FL, 33320
Olmos Jessica Secretary c/o Obelisk Management Group LLC, Tamarac, FL, 33320
Marshall Leo Director c/o Obelisk Management Group LLC, Tamarac, FL, 33320
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 c/o Obelisk Management Group LLC, 10181 NW 53rd Street, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-07-03 c/o Obelisk Management Group LLC, 10181 NW 53rd Street, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2019-03-15 VALANCY & REED, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-11-16 - -
AMENDMENT 2011-11-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2019-03-15
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State