Search icon

ESPLANADE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESPLANADE 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: 30 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2002 (23 years ago)
Document Number: 742943
FEI/EIN Number 591868329

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

Address: c/o Clear Choice Management Solutions, Inc, 3301 N. University Drive, CORAL SPRINGS, FL, 33065, US
Mail Address: c/o Clear Choice Management Solutions, Inc, 3301 N. University Drive, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vasell Barbara President c/o Clear Choice Management Solutions, Inc, CORAL SPRINGS, FL, 33065
Kalivas Stephen Vice President c/o Clear Choice Management Solutions, Inc, CORAL SPRINGS, FL, 33065
Lorusso Leonard Director c/o Clear Choice Management Solutions, Inc, CORAL SPRINGS, FL, 33065
Smarro Michael Secretary c/o Clear Choice Management Solutions, Inc, CORAL SPRINGS, FL, 33065
Cesiro Tom Treasurer c/o Clear Choice Management Solutions, Inc, CORAL SPRINGS, FL, 33065
Backer Law Firm Agent 400 S Dixie Hwy #420, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 c/o Clear Choice Management Solutions, Inc., 3301 N. University Drive, Suite 100, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-04-25 c/o Clear Choice Management Solutions, Inc., 3301 N. University Drive, Suite 100, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-08-31 Backer Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 400 S Dixie Hwy #420, Boca Raton, FL 33432 -
REINSTATEMENT 2002-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State