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 |
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 | - |
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 | - |
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 |
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