Search icon

PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 7, INC. - Florida Company Profile

Company Details

Entity Name: PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 7, 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: 13 Jul 1976 (49 years ago)
Document Number: 736371
FEI/EIN Number 591702482

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

Address: c/o M&M Property Mgmt LLC, 1280 SW 36 Ave, POMPANO BEACH, FL, 33069, US
Mail Address: c/o M&M Property Mgmt LLC, 1280 SW 36 Ave, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gasparini Graziano President c/o M&M Property Mgmt LLC, Pompano Beach, FL, 33069
Latuff Anibal Vice President c/o M&M Property Mgmt LLC, Pompano Beach, FL, 33069
Krowitz Susan Treasurer c/o M&M Property Mgmt LLC, Pompano Beach, FL, 33069
Moleiro Jose Director c/o M&M Property Mgmt LLC, Pompano Beach, FL, 33069
Alves Mafalda Director c/o M&M Property Mgmt LLC, Pompano Beach, FL, 33069
Ettorre Henri Secretary c/o M&M Property Management LLC, Pompano Beach, FL, 33069
Basulto Robbins & Associates, LLP Agent 14160 NW 77 Court, Miami Lakes, FL, 330161506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 c/o M&M Property Mgmt LLC, 1280 SW 36 Ave, Suite 305, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-04-11 c/o M&M Property Mgmt LLC, 1280 SW 36 Ave, Suite 305, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2021-06-17 Basulto Robbins & Associates, LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-06-17 14160 NW 77 Court, Ste. 22, Miami Lakes, FL 33016-1506 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State