Entity Name: | EL CORTIJO 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: | 22 May 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Sep 2020 (5 years ago) |
Document Number: | 752578 |
FEI/EIN Number |
592270915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1171 N. OCEAN BLVD, GULFSTREAM, FL, 33483 |
Mail Address: | 1171 N. OCEAN BLVD, GULFSTREAM, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER & POLIAKOFF, P.A. | Agent | - |
Roper Robert | Director | 1171 N OCEAN BLVD, GULFSTREAM, FL, 33483 |
Kannapell Allen | Secretary | 1171 NO. OCEAN BLVD., GULF STREAM, FL, 33483 |
Kannapell Allen | Director | 1171 NO. OCEAN BLVD., GULF STREAM, FL, 33483 |
Delaney Robert | Director | 1171 N. OCEAN BLVD 2CS, GULFSTREAM, FL, 33483 |
Cook Donna | Treasurer | 1171 N. OCEAN BLVD 3BN, GULFSTREAM, FL, 33483 |
Cook Donna | Director | 1171 N. OCEAN BLVD 3BN, GULFSTREAM, FL, 33483 |
Bowers Bryan | Director | 1171 N. OCEAN BLVD 4AS, GULFSTREAM, FL, 33483 |
Roper Robert | President | 1171 N OCEAN BLVD, GULFSTREAM, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2020-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-28 | 1 EAST BROWARD BLVD - STE. 1800, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-28 | BECKER & POLIAKOFF, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-31 | 1171 N. OCEAN BLVD, GULFSTREAM, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 1989-03-31 | 1171 N. OCEAN BLVD, GULFSTREAM, FL 33483 | - |
AMENDMENT | 1987-06-22 | - | - |
AMENDMENT | 1984-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-12 |
Amended and Restated Articles | 2020-09-28 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State