Entity Name: | CANAL GROVES 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: | 11 Feb 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jul 2017 (8 years ago) |
Document Number: | 738085 |
FEI/EIN Number |
591986224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3211 SW 44th Street, Dania Beach, FL, 33312, US |
Mail Address: | c/o Accountsult, LLC, 3109 Stirling Road, Ft. Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDERO ROBERTO | Treasurer | 3729 SW 59th AVE, DAVIE, FL, 33314 |
PELLICCIA LEONARD B | Secretary | 3211 SW 44th Street, Dania Beach, FL, 33312 |
BIGHAM ANGELA C | President | 1601 S OCEAN DRIVE, HOLLYWOOD, FL, 33019 |
DYE STUART R | Director | 3211 SW 44th Street, Dania Beach, FL, 33312 |
HENDRIX JACKIE NII | Vice President | 3211 SW 44th Street, Dania Beach, FL, 33312 |
HOLLANDER, GOODE, & LOPEZ PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-17 | Hollander, Goode & Lopez, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | 314 South Federal Highway, Dania Beach, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 3211 SW 44th Street, Dania Beach, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 3211 SW 44th Street, Dania Beach, FL 33312 | - |
AMENDMENT | 2017-07-28 | - | - |
REINSTATEMENT | 1995-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000298649 | TERMINATED | 1000000263492 | BROWARD | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-17 |
AMENDED ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
Amendment | 2017-07-28 |
Reg. Agent Change | 2017-07-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State