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 |
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 | - |
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 | - | - |
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