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 |
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 |
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 | - | - |
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