Search icon

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

Company Details

Entity Name: CONCORD VILLAGE CONDOMINIUM VIII 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: 29 Jan 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2018 (7 years ago)
Document Number: 756107
FEI/EIN Number NOT APPLICABLE

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

Address: 8050 W McNab Road, Office, Tamarac, FL, 33321, US
Mail Address: 7680 N Nob Hill, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rogers DeCourcey President 8050 W. McNab Rd., Tamarac, FL, 33321
Atkins Blossom Secretary 8050 W. McNab Rd., Tamarac, FL, 33321
Stevens Beryl Vice President 8050 W. McNab Rd., Tamarac, FL, 33321
Franco Santiago Treasurer 8050 W McNab Rd, Tamarac, FL, 33321
Bazelais Boyer Director 8050 W. McNab Road, Tamarac, FL, 33321
Rachel E. Frydman PA Agent 9825 Marina Blvd, Boca Raton, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 9825 Marina Blvd, #100, Boca Raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 8050 W McNab Road, Office, #300, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2023-03-03 8050 W McNab Road, Office, #300, Tamarac, FL 33321 -
REGISTERED AGENT NAME CHANGED 2023-03-03 Rachel E. Frydman PA -
REINSTATEMENT 2018-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-01-04
Reg. Agent Change 2015-08-17
Reg. Agent Resignation 2015-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State