Entity Name: | SCOTTY CONDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Dec 1976 (48 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | 737537 |
FEI/EIN Number |
592418264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5497 WILES RD, 201, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5497 WILES RD, 201, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORTES GIOVANNI | President | 5497 WILES RD SUITE 201, COCONUT CREEK, FL, 33073 |
ALDAJUSTE EDNER | Vice President | 7503 NW 44 COURT 12, CORAL SPRINGS, FL, 33065 |
ROJAS AMALFI | Vice President | 7503 NW 44 COURT 10, CORAL SPRINGS, FL, 33065 |
MARCUS NADALIA | Secretary | 7503 NW 44 COURT 4, CORAL SPRINGS, FL, 33065 |
BASULTO ROBBINS & ASSOCIATES, LLP | Agent | 14160 NW 77 COURT, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-07-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 14160 NW 77 COURT, STE 22, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | BASULTO ROBBINS & ASSOCIATES, LLP | - |
CHANGE OF MAILING ADDRESS | 2011-06-23 | 5497 WILES RD, 201, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-23 | 5497 WILES RD, 201, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2010-10-11 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-07-06 |
ANNUAL REPORT | 2019-06-14 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State