Entity Name: | 212 BRINY AVENUE 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: | 11 Apr 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2012 (13 years ago) |
Document Number: | 746709 |
FEI/EIN Number |
591926845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 212 BRINY AVE., A1, POMPANO BEACH, FL, 33062 |
Mail Address: | c/o CAM Professional Services, LLC, 1591 Passion Vine Circle, Weston, FL, 33326, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONWAY LAURIE | Treasurer | 212 BRINY AVE., POMPANO BEACH, FL, 33062 |
CARRIER JOHN | President | 212 BRINY AVE, POMPANO BEACH, FL, 33062 |
HARRIS DAVID | Vice President | 212 BRINY AVE., POMPANO BEACH, FL, 33062 |
SWAY REBECCA | Secretary | 212 BRINY AVE., POMPANO BEACH, FL, 33062 |
CAM PROFESSIONAL SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-02 | CAM Professional Services, LLC | - |
CHANGE OF MAILING ADDRESS | 2024-03-02 | 212 BRINY AVE., A1, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-02 | c/o CAM Professional Services, LLC, 1297 Meadows Blvd, Weston, FL 33327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-07 | 212 BRINY AVE., A1, POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 2012-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 1979-08-29 | 212 BRINY AVENUE CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State