Entity Name: | CONTINENTAL VILLAGE 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: | 15 Aug 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | 733601 |
FEI/EIN Number |
591605902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402 NW 80th Avenue, Unit 111, Margate, FL, 33063, US |
Mail Address: | 5400 S. University Drive, 215B, Davie, FL, 33328, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lerena Melanie | President | 5400 S. University Drive, Davie, FL, 33328 |
BORGIO RONALD | Vice President | 5400 S. University Drive, Davie, FL, 33328 |
LEMAY URBAIN | Treasurer | 5400 S. University Drive, Davie, FL, 33328 |
ESPIN VINCENTE | Director | 5400 S. University Drive, Davie, FL, 33328 |
WEISS HARVEY | Secretary | 5400 S UNIVERSITY DRIVE STE 215b, DAVIE, FL, 33328 |
Command HOA | Agent | 5400 S. University Drive, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 1402 NW 80th Avenue, Unit 111, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 1402 NW 80th Avenue, Unit 111, Margate, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-16 | Command HOA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 5400 S. University Drive, 215B, Davie, FL 33328 | - |
AMENDMENT | 2020-06-29 | - | - |
AMENDMENT | 2005-03-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2023-02-16 |
Reg. Agent Change | 2022-07-05 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-15 |
Amendment | 2020-06-29 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State