Search icon

THE COURTYARDS OF BROWARD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COURTYARDS OF BROWARD 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: 20 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: 746331
FEI/EIN Number 591929308

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

Address: 1840 North Lauderdale Avenue, Management Office, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 1840 North Lauderdle Ave., Management Office, North Lauderdale, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DEMANI Vice President 1840 North Lauderdale Avenue, North Lauderdale, FL, 33068
MOONAN EMANUEL Director 1840 North Lauderdale Ave., North Lauderdale, FL, 33068
JONES CLINTON Treasurer 1840 North Lauderdale Avenue, North Lauderdale, FL, 33068
KELLER VICTORIA A secr 1840 North Lauderdale Avenue, North Lauderdale, FL, 33068
Williams Carissa President 1840 North Lauderdale Avenue, North Lauderdale, FL, 33068
Law Offices of Shaun M. Zaciewski, PA Agent 175 SW 7th Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 1840 North Lauderdale Avenue, Management Office, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2023-10-11 1840 North Lauderdale Avenue, Management Office, NORTH LAUDERDALE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2023-10-11 Law Offices of Shaun M. Zaciewski, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 175 SW 7th Street, Suite 1611, Miami, FL 33130 -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 1991-06-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-07-15
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-02-22
REINSTATEMENT 2018-10-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State