Entity Name: | DEL MAR VILLAGE, SECTION 1, HOMEOWNERS 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: | 21 Apr 1977 (48 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Feb 2010 (15 years ago) |
Document Number: | 738776 |
FEI/EIN Number |
592102366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CCM, 7124 N. NOB HILL ROAD, TAMARAC, FL, 33321, US |
Mail Address: | C/O CCM, 7124 N. NOB HILL ROAD, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUTH EDWARD | Vice President | C/O CCM, TAMARAC, FL, 33321 |
Klein Anton | President | C/O CCM, TAMARAC, FL, 33321 |
SWIFT LISA | Director | C/O CCM, TAMARAC, FL, 33321 |
ASKOTZKY HARY | Director | C/O CCM, TAMARAC, FL, 33321 |
LUTZ ANDREW | Director | C/O CCM, TAMARAC, FL, 33321 |
MILBERG KLEIN PL | Agent | 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | C/O CCM, 7124 N. NOB HILL ROAD, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2015-04-17 | C/O CCM, 7124 N. NOB HILL ROAD, TAMARAC, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-10 | 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-10 | MILBERG KLEIN PL | - |
AMENDED AND RESTATEDARTICLES | 2010-02-22 | - | - |
REINSTATEMENT | 2002-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 2001-04-23 | - | - |
REINSTATEMENT | 1988-05-03 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State