Entity Name: | NIEMANN'S COVE CONDOMINIUM 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: | 18 Apr 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2005 (20 years ago) |
Document Number: | 742494 |
FEI/EIN Number |
591820726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3881 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064, US |
Mail Address: | 3881 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN DIANE | Secretary | 3881 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064 |
Brita Schipner | Agent | 3881 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064 |
Schipner Brita | President | 3881 CRYSTAL LAKE DRIVE, DEERFIELD BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 3881 CRYSTAL LAKE DRIVE, Apt # 3, DEERFIELD BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | Brita, Schipner | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-14 | 3881 CRYSTAL LAKE DRIVE, Apt # 3, DEERFIELD BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2021-08-14 | 3881 CRYSTAL LAKE DRIVE, Apt # 3, DEERFIELD BEACH, FL 33064 | - |
REINSTATEMENT | 2005-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1990-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-14 |
Reg. Agent Resignation | 2022-01-31 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-08-14 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State