Entity Name: | CORAL PLAZA 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: | 06 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jun 1996 (29 years ago) |
Document Number: | 756220 |
FEI/EIN Number |
592151219
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BENCHMARK PROPERTY, MGMT., 7932 WILES ROAD, CORAL SPRINGS FL, FL, 33067 |
Mail Address: | C/O BENCHMARK PROPERTY, MGMT., 7932 WILES ROAD, CORAL SPRINGS FL, FL, 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ LUIS | President | 3031 Riverside Drive, CORAL SPRINGS, FL, 33065 |
GIL EDUARDO | Vice President | 7932 WILES ROAD, CORAL SPRINGS, FL, 33067 |
AGOSTO MANUEL | Treasurer | 3019 Riverside Drive #121, CORAL SPRINGS, FL, 33065 |
RYAN DIANA | Secretary | 7932 WILES ROAD, CORAL SPRINGS, FL, 33067 |
KAYE BENDER REMABAUM | Agent | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-03-21 | KAYE BENDER REMABAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-20 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | C/O BENCHMARK PROPERTY, MGMT., 7932 WILES ROAD, CORAL SPRINGS FL, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2007-04-23 | C/O BENCHMARK PROPERTY, MGMT., 7932 WILES ROAD, CORAL SPRINGS FL, FL 33067 | - |
REINSTATEMENT | 1996-06-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1993-05-21 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State