Search icon

VILLAS AT WOODMONT CONDOMINIUM - 73, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS AT WOODMONT CONDOMINIUM - 73, 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: 02 May 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: 738883
FEI/EIN Number 591861871

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

Address: C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, Tamarac, FL, 33321, US
Mail Address: C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simon Susan Secretary C/O CCM, INC., TAMARAC, FL, 33321
Schneider Linda Director C/O CCM, INC., Tamarac, FL, 33321
Downey Arlene President C/O CCM, INC., TAMARAC, FL, 33321
Haviaras George Treasurer C/O CCM, INC., TAMARAC, FL, 33321
Piedra Wanda Director C/O Consolidated Community Management, Tamarac, FL, 33321
Valancy Stephen Agent 310 SE 13TH STREET, FORT LAUDERDALE, FL, 33316
ADELMAN STEVE Vice President C/O CCM, INC., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-11 C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, 407, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2023-07-11 C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, 407, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2023-07-11 Valancy, Stephen -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-08-03
REINSTATEMENT 2023-07-11
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State