Search icon

CASA LA QUINTA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASA LA QUINTA 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: 26 Sep 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Mar 1984 (41 years ago)
Document Number: 749093
FEI/EIN Number 591952991

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

Address: 2870 NE 14 Street Causeway, Pompano Beach, FL, 33062, US
Mail Address: 2870 NE 14 Street Causeway, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFMAN AMY President 2870 NE 14 Street Causeway, Pompano Beach, FL, 33062
Bassett Roger Vice President 2870 NE 14 Street Causeway, Pompano Beach, FL, 33062
Dimitriyadi Chris Secretary 2870 NE 14 Street Causeway, Pompano Beach, FL, 33062
Dimitriyadi Chris Treasurer 2870 NE 14 Street Causeway, Pompano Beach, FL, 33062
Radmer Angela Director 2870 NE 14 Street Causeway, Pompano Beach, FL, 33062
Leticia Bondurant Director 2870 NE 14 Street Causeway, Pompano Beach, FL, 33062
Kaye Bender Rembaum, PL Agent 1200 Park Central Blvd. S., Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 2870 NE 14 Street Causeway, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-06-27 2870 NE 14 Street Causeway, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2024-02-13 Kaye Bender Rembaum, PL -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1200 Park Central Blvd. S., Pompano Beach, FL 33064 -
AMENDMENT 1984-03-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-27
AMENDED ANNUAL REPORT 2024-06-04
AMENDED ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State