Search icon

CORAL SPRINGS TOWNHOMES II CONDOMINIUM ASSOCIATON, INC. - Florida Company Profile

Company Details

Entity Name: CORAL SPRINGS TOWNHOMES II CONDOMINIUM ASSOCIATON, 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 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 1997 (28 years ago)
Document Number: 769976
FEI/EIN Number 592313976

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

Address: c/o Apex Association Services, Inc.., 6574 N. State Road 7, Coconut Creek, FL, 33073, US
Mail Address: c/o Apex Association Services, Inc.., 6574 N. State Road 7, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT JOANNE Director c/o Apex Association Services, Inc.., Coconut Creek, FL, 33073
MCGOUN MICHAEL President c/o Apex Association Services, Inc.., Coconut Creek, FL, 33073
APEX ASSOCIATION SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-15 APEX ASSOCIATION SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 c/o Apex Association Services, Inc.., 6574 N. State Road 7, #382, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 c/o Apex Association Services, Inc.., 6574 N. State Road 7, #382, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2016-05-03 c/o Apex Association Services, Inc.., 6574 N. State Road 7, #382, Coconut Creek, FL 33073 -
REINSTATEMENT 1997-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-06-14 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-03
AMENDED ANNUAL REPORT 2015-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State