Search icon

CORONET HEIGHTS CONDOMINIUM, INC.

Company Details

Entity Name: CORONET HEIGHTS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Aug 1974 (51 years ago)
Document Number: 730335
FEI/EIN Number 59-1684937
Mail Address: 606 NW 106TH AVE, PLANTATION, FL 33324
Address: 350 S 17TH AVE, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAIFMAN, DAVID Agent 606 NW 106 AVE, PLANTATION, FL 33324

President

Name Role Address
SAIFMAN, DAVID President 606 NW 106 AVE, PLANTATION, FL 33324

Director

Name Role Address
SAIFMAN, DAVID Director 606 NW 106 AVE, PLANTATION, FL 33324
BUDANAMICI, SANDRA Director 350 S. 17 AVE, #5 HOLLYWOOD, FL 33020
KASH, DEBRA Director 350 S 17 AVE., #4, HOLLYWOOD, FL 33020

Secretary

Name Role Address
BUDANAMICI, SANDRA Secretary 350 S. 17 AVE, #5 HOLLYWOOD, FL 33020

Treasurer

Name Role Address
KASH, DEBRA Treasurer 350 S 17 AVE., #4, HOLLYWOOD, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 350 S 17TH AVE, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2005-03-10 350 S 17TH AVE, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2005-03-10 SAIFMAN, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 606 NW 106 AVE, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State