Search icon

LA COSTA BEACH CLUB RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA COSTA BEACH CLUB RESORT 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: 25 Sep 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2010 (15 years ago)
Document Number: 760183
FEI/EIN Number 592181495

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

Address: 1504 N OCEAN BLVD., POMPANO BEACH, FL, 33062
Mail Address: 1504 N OCEAN BLVD., POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNON JANE Treasurer 1504 N OCEAN BLVD, POMPANO BEACH, FL, 33062
Lemnotis Peter Director 1504 N OCEAN BLVD., POMPANO BEACH, FL, 33062
Scott Greg President 1504 N OCEAN BLVD, POMPANO BEACH, FL, 33062
Edwards Tom Vice President 1504 N OCEAN BLVD, POMPANO BEACH, FL, 33062
CAPITAL VACATIONS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 Capital Vacations -
AMENDMENT 2010-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-28 1504 N. OCEAN BLVD, POMPANO BEACH, FL 33062 -
AMENDMENT 2007-10-16 - -
REINSTATEMENT 1988-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 1988-05-03 1504 N OCEAN BLVD., POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1988-05-03 1504 N OCEAN BLVD., POMPANO BEACH, FL 33062 -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000009395 TERMINATED 1000000854034 BROWARD 2019-12-30 2030-01-02 $ 968.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State