Search icon

CORAL SPRINGS TOWNHOMES II CONDOMINIUM ASSOCIATON, INC.

Company Details

Entity Name: CORAL SPRINGS TOWNHOMES II CONDOMINIUM ASSOCIATON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Aug 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 1997 (28 years ago)
Document Number: 769976
FEI/EIN Number 59-2313976
Address: c/o Apex Association Services, Inc.., 6574 N. State Road 7, #382, Coconut Creek, FL 33073
Mail Address: c/o Apex Association Services, Inc.., 6574 N. State Road 7, #382, Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
APEX ASSOCIATION SERVICES, INC. Agent

PRESIDENT

Name Role Address
MCGOUN, MICHAEL PRESIDENT c/o Apex Association Services, Inc.., 6574 N. State Road 7 #382 Coconut Creek, FL 33073

SECRETARY

Name Role Address
MCGOUN, MICHAEL SECRETARY c/o Apex Association Services, Inc.., 6574 N. State Road 7 #382 Coconut Creek, FL 33073

DIRECTOR

Name Role Address
SCHMIDT, JOANNE DIRECTOR c/o Apex Association Services, Inc.., 6574 N. State Road 7 #382 Coconut Creek, FL 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-15 APEX ASSOCIATION SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 c/o Apex Association Services, Inc.., 6574 N. State Road 7, #382, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 c/o Apex Association Services, Inc.., 6574 N. State Road 7, #382, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2016-05-03 c/o Apex Association Services, Inc.., 6574 N. State Road 7, #382, Coconut Creek, FL 33073 No data
REINSTATEMENT 1997-07-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1994-06-14 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

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: 05 Feb 2025

Sources: Florida Department of State