Search icon

EL CORTIJO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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