Search icon

ANTIGUA VILLAGE I "C" CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ANTIGUA VILLAGE I "C" CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Apr 1979 (46 years ago)
Document Number: 746648
FEI/EIN Number 59-1877209
Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066
Mail Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE BANDLER Agent 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066

Vice President

Name Role Address
MORIN, MYLES Vice President 2503 ANTIGUA TERR., APT A-3, COCONUT CREEK, FL 33066

President

Name Role Address
Famy, Alain President 2503 ANTIGUA TERRACE APT M-2, COCONUT CREEK, FL

Treasurer

Name Role Address
Capell, Ralph Treasurer 2503 Antigua Terrace Apt D-4, Coconut Creek, FL 33066

Director

Name Role Address
STORMS, ROBERT Director 2503 ANTIGUA TERRACE APT J-4, COCONUT CREEK, FL 33066

Secretary

Name Role Address
GOODMAN, SHEILA Secretary 2503 ANTIGUA TERRACE APR G-1, COCONUT CREEK, FL 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-10 BRUCE BANDLER No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 1993-04-09 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State