Entity Name: | THE COVE AT FRENCH VILLAS 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: | 12 Oct 2000 (25 years ago) |
Document Number: | N00000006776 |
FEI/EIN Number |
650729654
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL, 33313, US |
Mail Address: | Renaissance Management Group, Inc., 1773 N State Road 7, Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Muniz Velazquez Coralis | President | Renaissance Management Group, Inc., Lauderhill, FL, 33313 |
Lopez Ana M | Vice President | Renaissance Management Group, Inc., Lauderhill, FL, 33313 |
Maxwell Terry | Treasurer | Renaissance Management Group, Inc., Lauderhill, FL, 33313 |
Varela Joyce | Secretary | Renaissance Management Group, Inc., Lauderhill, FL, 33313 |
Geimer Matthew Sr. | Director | Renaissance Management Group, Inc., Lauderhill, FL, 33313 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | Renaissance Management Group, Inc., 1773 N State Road 7, Ste 200, Lauderhill, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | Renaissance Management Group, Inc., 1773 N State Road 7, Ste 200, Lauderhill, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Wasserstein, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 301Yamato Road, Ste 2199, Boca Raton, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State