Search icon

PORTOFINO VILLAGE I "C" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORTOFINO VILLAGE I "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: 08 Jun 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 1995 (30 years ago)
Document Number: 747551
FEI/EIN Number 591906203

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

Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066, US
Mail Address: 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN ROBERT President 3005 PORTOFINO ISLE, APT B-2, COCONUT CREEK, FL, 33066
HARTLEY DIANE Secretary 3005 PORTOFINO ISLE , APT O-1, COCONUT CREEK, FL, 33066
TREMBLAY DIANE Director 3005 PORTOFINO ISLE, APT A-1, COCONUT CREEK, FL
SINACORE FRANK Vice President 3005 PORTOFINO ISLE APT D-1, COCONUT CREEK, FL
JONES ALBERT Director 3005 PORTOFINO ISLE APT J-3, COCONUT CREEK, FL, 33066
MONTEAGUDO JOSE Treasurer 3005 PORTOFINO ISLE APT M-3, COCONUT CREEK, FL, 33066
BANDLER BRUCE Agent 1310 AVENUE OF THE STARS, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-04-11 BANDLER, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-22 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -
AMENDMENT 1995-04-05 - -
CHANGE OF MAILING ADDRESS 1994-03-18 1310 AVENUE OF THE STARS, COCONUT CREEK, FL 33066 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State