Search icon

COSTA DEL SOL RESORT CONDOMINIUM ASSOCIATION, IN - Florida Company Profile

Company Details

Entity Name: COSTA DEL SOL RESORT CONDOMINIUM ASSOCIATION, IN
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: 24 Sep 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: 754320
FEI/EIN Number 592231432

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

Address: 4220 EL MAR DR., LAUDERDALE-BY-THE-SEA, FL, 33308
Mail Address: 4220 EL MAR DR., LAUDERDALE-BY-THE-SEA, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ali John B Treasurer 201 BAYBERRY COURT, McMurry, PA, 15317
Cornelison David Vice President 115 10th Street, St. Augustine Beach, FL, 31080
SILVA ANTHONY President 10 Teal Pond Road, Narragansett, RI, 02882
GLAZIER FRED Director 109 Strawberry Hill Road, Bristol, CT, 06010
Jones James Secretary 7825 Kimlough Drive, Indianapolis, IN, 46240
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2008-04-01 BECKER & POLIAKOFF, P.A. -
AMENDMENT 1988-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 1986-04-09 4220 EL MAR DR., LAUDERDALE-BY-THE-SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 1986-04-09 4220 EL MAR DR., LAUDERDALE-BY-THE-SEA, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000946898 TERMINATED 1000000488662 BROWARD 2013-05-09 2023-05-22 $ 807.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-08
Amendment 2024-12-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-08-05
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-09
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State