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 |
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 |
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 | - | - |
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