Search icon

COMMUNITY CONDOMINIUM SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY CONDOMINIUM SERVICES, 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: 11 Jan 1975 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: 731603
FEI/EIN Number 591570442

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

Address: 1 Turtle Beach Rd, Vero Beach, FL, 32963, US
Mail Address: 1 Turtle Beach Rd, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ROBERT Treasurer 200 Ocean Road, Apt 1-B, Vero Beach, FL, 32963
Hackett Kevin Secretary 250 Ocean Rd Apt 3C, Vero Beach, FL, 32963
Conroy John L President 900 Beach Rd Apt 281, Vero Beach, FL, 32963
COMMUNITY CONDOMINIUM SERVICES, INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
591570442
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 1 Turtle Beach Rd, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2024-03-13 1 Turtle Beach Rd, Vero Beach, FL 32963 -
AMENDED AND RESTATEDARTICLES 2023-04-17 - -
REGISTERED AGENT NAME CHANGED 2022-03-22 Community Condominium Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 1986-08-18 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963 -

Court Cases

Title Case Number Docket Date Status
Marlene Migliore, Appellant(s) v. Community Condominium Services, Inc., Appellee(s). 1D2023-0949 2023-04-21 Closed
Classification NOA Non Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court State Agency
202339371

Parties

Name Marlene Migliore
Role Appellant
Status Active
Name COMMUNITY CONDOMINIUM SERVICES, INC.
Role Appellee
Status Active
Name Tammy Barton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-05
Type Disposition by Order
Subtype Dismissed
Description Dismissed; no filing fee, no timeliness response, no amended noa/cert. serv. & signature
View View File
Docket Date 2023-04-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description amended noa/cert. serv.
View View File
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Marlene Migliore
Docket Date 2023-04-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed

Documents

Name Date
ANNUAL REPORT 2024-03-13
Amended and Restated Articles 2023-04-17
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-07-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
242433.00
Total Face Value Of Loan:
242433.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242433
Current Approval Amount:
242433
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244890.54

Date of last update: 02 Jun 2025

Sources: Florida Department of State