Search icon

CONCORD VILLAGE CONDOMINIUM I ASSOCIATION, INC.

Company Details

Entity Name: CONCORD VILLAGE CONDOMINIUM I ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1979 (46 years ago)
Document Number: 747584
FEI/EIN Number 59-1937791
Mail Address: C/O Real One Property Management, PO Box 590035, Fort Lauderdale, FL 33359
Address: C/O Real One Property Management, 4699 N State Rd 7 STE D, Tamarac, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VALANCY & REED, P.A. Agent

Vice President

Name Role Address
Labrador, Monica N Vice President C/O Real One Property Management, PO Box 590035 Fort Lauderdale, FL 33359

Treasurer

Name Role Address
Agudelo, Julio Cesar Treasurer C/O Real One Property Management, PO Box 590035 Fort Lauderdale, FL 33359

Secretary

Name Role Address
Daza, Sara Fernanda Secretary C/O Real One Property Management, PO Box 590035 Fort Lauderdale, FL 33359

President

Name Role Address
Bonilla, Kelly President C/O Real One Property Management, PO Box 590035 Fort Lauderdale, FL 33359

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-05 Valancy & Reed, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 310 SE 13 Street, Ft. Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 C/O Real One Property Management, 4699 N State Rd 7 STE D, Tamarac, FL 33319 No data
CHANGE OF MAILING ADDRESS 2023-01-31 C/O Real One Property Management, 4699 N State Rd 7 STE D, Tamarac, FL 33319 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-06-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State