Search icon

PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 9, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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