Search icon

CONCORD VILLAGE CONDOMINIUM IV ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CONCORD VILLAGE CONDOMINIUM IV 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: 14 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2011 (14 years ago)
Document Number: 751547
FEI/EIN Number 592078210

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

Mail Address: c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, MIRAMAR, FL, 33025, US
Address: 6301 N. University Blvd., Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALHOR MASUD Secretary c/o ASSOCIATION SERVICES OF FLORIDA, MIRAMAR, FL, 33025
BOUYEA DENISE Treasurer c/o ASSOCIATION SERVICES OF FLORIDA, MIRAMAR, FL, 33025
WALKER LEONARD President c/o ASSOCIATION SERVICES OF FLORIDA, MIRAMAR, FL, 33025
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-10 VALANCY & REED, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-12-02 6301 N. University Blvd., Tamarac, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 6301 N. University Blvd., Tamarac, FL 33321 -
REINSTATEMENT 2011-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-10-26
Reg. Agent Change 2022-06-10
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State