Search icon

THE CORINTHIANS SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CORINTHIANS SOUTH 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 Aug 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: 759502
FEI/EIN Number 592478125

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

Address: 176 HELIOS DRIVE, #100, JUPITER, FL, 33477, US
Mail Address: c/o Triton Property Management, 900 E. Indiantown Road, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiGesare David President c/o Triton Property Management, JUPITER, FL, 33477
Smith Dave Treasurer c/o Triton Property Management, JUPITER, FL, 33477
McGowan Diana Secretary c/o Triton Property Management, JUPITER, FL, 33477
Lucciola Mike Vice President c/o Triton Property Management, JUPITER, FL, 33477
Fusco David Director c/o Triton Property Management, JUPITER, FL, 33477
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 176 HELIOS DRIVE, #100, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
AMENDMENT 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2021-06-15 ROSENBAUM PLLC -
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 176 HELIOS DRIVE, #100, JUPITER, FL 33477 -
REINSTATEMENT 1987-04-13 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
Amendment 2023-01-20
ANNUAL REPORT 2022-03-24
Reg. Agent Change 2021-06-15
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2020-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State