Search icon

CORAL PINES CONDOMINIUM ONE, INC.

Company Details

Entity Name: CORAL PINES CONDOMINIUM ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Sep 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 1998 (26 years ago)
Document Number: 730865
FEI/EIN Number 59-1828016
Address: AKAM, 1815 Griffin Rd, Ste: 101, Dania Beach, FL 33004
Mail Address: AKAM, 1815 Griffin Rd, Ste: 101, Dania Beach, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SBK Legal Agent 4550 NW 126TH STREET, SUITE 101, CORAL SPRINGS, FL 33065

President

Name Role Address
Rodrigues, Talita President AKAM, 1815 Griffin Rd Ste: 101 Dania Beach, FL 33004

Vice President

Name Role Address
Legentus, Stevenson Vice President AKAM, 1815 Griffin Rd Ste: 101 Dania Beach, FL 33004

Treasurer

Name Role Address
Decker, Timothy Treasurer AKAM, 1815 Griffin Rd Ste: 101 Dania Beach, FL 33004

Director

Name Role Address
FRANCO, SEBASTIAN Director 8400 W Sample Road #105, CORAL SPRINGS, FL 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 AKAM, 1815 Griffin Rd, Ste: 101, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2024-10-04 AKAM, 1815 Griffin Rd, Ste: 101, Dania Beach, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 4550 NW 126TH STREET, SUITE 101, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2024-03-20 SBK Legal No data
AMENDMENT 1998-12-10 No data No data
AMENDMENT 1988-12-22 No data No data
AMENDMENT 1988-08-30 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State