Search icon

C. & C. CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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