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 |
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 | - |
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 | - | - |
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