Search icon

PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 11, INC. - Florida Company Profile

Company Details

Entity Name: PALM-AIRE COUNTRY CLUB CONDOMINIUM ASSOCIATION NO. 11, 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: 26 Jul 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 1999 (26 years ago)
Document Number: 748219
FEI/EIN Number 591927508

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

Address: Campbell Property Management, 3500 Gateway Drive, POMPANO BEACH, FL, 33069, US
Mail Address: Campbell Property Management, 3500 Gateway Drive, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russo Ann Director Campbell Property Management, POMPANO BEACH, FL, 33069
REVELS Jerry 2nd Campbell Property Management, POMPANO BEACH, FL, 33069
O'Connor John Treasurer Campbell Property Management, POMPANO BEACH, FL, 33069
Alvey Michael President Campbell Property Management, POMPANO BEACH, FL, 33069
Safra Richard Director Campbell Property Management, POMPANO BEACH, FL, 33069
Gassensmith Robert Director Campbell Property Management, POMPANO BEACH, FL, 33069
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-31 Kaye Bender Rembaum, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 1200 Park Central Blvd South, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 Campbell Property Management, 3500 Gateway Drive, Suite 202, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2014-04-10 Campbell Property Management, 3500 Gateway Drive, Suite 202, POMPANO BEACH, FL 33069 -
AMENDMENT 1999-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State