Search icon

PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 8, INC. - Florida Company Profile

Company Details

Entity Name: PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 8, 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 Jun 1977 (48 years ago)
Document Number: 739073
FEI/EIN Number 591746416

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

Address: 1280 SW 36th Ave #305, POMPANO BEACH, FL, 33069, US
Mail Address: 1280 SW 36th Ave #305, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAFFORD ILEANA Director 1280 SW 36th Ave #305, POMPANO BEACH, FL, 33069
Cannatelli Lynne Secretary 1280 SW 36th Ave #305, POMPANO BEACH, FL, 33069
FAVUZZI RICHARD Vice President 1280 SW 36th Ave #305, Pompano Beach, FL, 33069
Colimodio Carlos Treasurer 1280 36th Avenue #305, Pompano Beach, FL, 33069
Lamontage James Director 1280 SW 36 AVE #305, Pompano Beach, FL, 33069
Martello Joseph Vice President 1280 SW 36 AVE #305, POMPANO BEACH, FL, 33069
STAFFORD ILEANA President 1280 SW 36th Ave #305, POMPANO BEACH, FL, 33069
Basulto Robbins & Associates, LLP Agent 14160 NW 77 Court, Ste. 22, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-09-07 Basulto Robbins & Associates, LLP -
REGISTERED AGENT ADDRESS CHANGED 2018-09-07 14160 NW 77 Court, Ste. 22, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 1280 SW 36th Ave #305, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2015-03-16 1280 SW 36th Ave #305, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State