Entity Name: | PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 9, 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: | 13 Feb 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jun 2019 (6 years ago) |
Document Number: | 741597 |
FEI/EIN Number |
591823918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Campbell Property Management, 3500 Gateway Drive, Pompano Beach, FL, 33069, US |
Address: | Campbell Property Management, 3500 Gateway Drive, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEN IRWIN | President | Campbell Property Management, Pompano Beach, FL, 33069 |
MOSS BARRY | Vice President | Campbell Property Management, POMPANO BEACH, FL, 33069 |
SABANOSH KEN | Treasurer | Campbell Property Management, POMPANO BEACH, FL, 33069 |
Kember Mercedes | Director | Campbell Property Management, Pompano Beach, FL, 33069 |
Kinney Michael | Director | Campbell Property Management, Pompano Beach, FL, 33069 |
Marshall Dennis | Secretary | Campbell Property Management, POMPANO BEACH, FL, 33069 |
Lindsay E. Raphael, Esq. | Agent | 1001 W. Yamato Road, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-20 | Lindsay E. Raphael, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 1001 W. Yamato Road, 401, Boca Raton, FL 33431 | - |
AMENDMENT | 2019-06-06 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-19 | Campbell Property Management, 3500 Gateway Drive, Suite 202, POMPANO BEACH, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | Campbell Property Management, 3500 Gateway Drive, Suite 202, POMPANO BEACH, FL 33069 | - |
AMENDMENT | 2009-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-09 |
Amendment | 2019-06-06 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State