Entity Name: | C. & C. 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: | 19 Jun 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jan 2013 (12 years ago) |
Document Number: | 743315 |
FEI/EIN Number |
592266146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Aqua Terra Property Management, 2737 E Oakland Park Blvd, Ft. Lauderdale, FL, 33306, US |
Mail Address: | c/o Aqua Terra Property Management, 2737 E Oakland Park Blvd, Ft. Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH KEVIN | President | c/o Aqua Terra Property Management, Ft. Lauderdale, FL, 33306 |
PANIK THAD | Treasurer | c/o Aqua Terra Property Management, Ft. Lauderdale, FL, 33306 |
MUNTZEL ERIC | Secretary | c/o Aqua Terra Property Management, Ft. Lauderdale, FL, 33306 |
PEYTON BOLIN, PL | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-25 | c/o Aqua Terra Property Management, 2737 E Oakland Park Blvd, Suite 203, Ft. Lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2024-07-25 | c/o Aqua Terra Property Management, 2737 E Oakland Park Blvd, Suite 203, Ft. Lauderdale, FL 33306 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 3343 W Commercial Blvd, Suite 100, Ft. Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-16 | Peyton Bolin, PL | - |
AMENDMENT | 2013-01-07 | - | - |
REINSTATEMENT | 1988-05-16 | - | - |
INVOLUNTARILY DISSOLVED | 1979-12-05 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-25 |
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-11-14 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-25 |
AMENDED ANNUAL REPORT | 2019-10-28 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State