Entity Name: | COUNTRY CLUB CHALET 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: | 28 Oct 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | 770990 |
FEI/EIN Number |
592596933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10950 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
Mail Address: | 10950 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065 |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Jody M | President | 7680 N NOB HILL ROAD, TAMARAC, FL, 33321 |
NADLER ELYSE | Treasurer | 7680 N NOB HILL RD, TAMARAC, FL, 33321 |
HERSHE MICHAEL | Vice President | 7680 N NOB HILL RD, TAMARAC, FL, 33321 |
JOHNSON JODY MERCEDES | Treasurer | 7680 N NOB HILL ROAD, TAMARAC, FL, 33321 |
PHOENIX MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 4800 N. STATE RD.7, SUITE 105, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | PHOENIX MANAGEMENT SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-02 | 10950 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2009-07-02 | 10950 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 1989-01-12 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
REINSTATEMENT | 2024-10-25 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-16 |
AMENDED ANNUAL REPORT | 2017-09-15 |
AMENDED ANNUAL REPORT | 2017-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State