Search icon

CORAL PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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