Search icon

KESWICK "C" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: KESWICK "C" 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: 07 Jul 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 1991 (34 years ago)
Document Number: 736315
FEI/EIN Number 591898806

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

Address: THE WRIGHT COMMUNITY MANAGEMENT, 1079 SHOTGUN RD, SUNRISE, FL, 33326, US
Mail Address: THE WRIGHT COMMUNITY MANAGEMENT, 1079 SHOTGUN RD, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY MICHAEL Secretary THE WRIGHT COMMUNITY MANAGEMENT, SUNRISE, FL, 33326
MILBERG KLEIN, P.L. Agent -
Menasha Moussa President THE WRIGHT COMMUNITY MANAGEMENT, SUNRISE, FL, 33326
MCAVOY TIMOTHY Vice President THE WRIGHT COMMUNITY MANAGEMENT, SUNRISE, FL, 33326
KULIK IRVING Treasurer THE WRIGHT COMMUNITY MANAGEMENT, SUNRISE, FL, 33326
STAGLIANO JUDITH Director THE WRIGHT COMMUNITY MANAGEMENT, SUNRISE, FL, 33326
WEIS JOEL Director THE WRIGHT COMMUNITY MANAGEMENT, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 453 KESWICK C, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 5550 GLADES Road, Suite 500, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 453 KESWICK C, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-02-06 MILBERG KLEIN, P.L. -
AMENDMENT 1991-03-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-13
Reg. Agent Change 2017-02-06
ANNUAL REPORT 2016-03-22

Date of last update: 02 Jun 2025

Sources: Florida Department of State