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 |
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 |
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 | - | - |
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