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 |
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 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marlene Migliore, Appellant(s) v. Community Condominium Services, Inc., Appellee(s). | 1D2023-0949 | 2023-04-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State