Entity Name: | THE COURTYARD CONDOMINIUM ASSOCIATION OF SINGER ISLAND, 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: | 24 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Apr 2022 (3 years ago) |
Document Number: | 757728 |
FEI/EIN Number |
592380893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 SURF ROAD, SINGER ISLAND, FL, 33404, US |
Mail Address: | 1100 SURF ROAD, SINGER ISLAND, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Olga | President | 1100 SURF ROAD, SINGER ISLAND, FL, 33404 |
Carlucci Alice | Secretary | 1100 SURF RD., APT. 213, SINGER ISLAND, FL, 33404 |
Vorlicek Frank S | Treasurer | 1100 SURF ROAD APT 216, SINGER ISLAND, FL, 33404 |
THE COURTYARD CONDOMINIUM ASSOCIATION, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 1100 SURF ROAD, SINGER ISLAND, FL 33404 | - |
REINSTATEMENT | 2022-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2019-07-01 | THE COURTYARD CONDOMINIUM ASSOCIATION OF SINGER ISLAND, INC. | - |
REGISTERED AGENT NAME CHANGED | 2015-02-22 | The Courtyard Condominium Association, Inc. | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 1994-06-10 | THE COURTYARD CONDOMINIUM ASSOCIATION, INC. OF RIVIERA BEACH | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-26 |
REINSTATEMENT | 2022-04-26 |
ANNUAL REPORT | 2020-04-19 |
Name Change | 2019-07-01 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State