Search icon

COURTYARDS AT NAUTICA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COURTYARDS AT NAUTICA 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: 04 Mar 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2007 (18 years ago)
Document Number: N02000001565
FEI/EIN Number 010650696

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, P O Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Offredi Monica Treasurer C/O RealManage, Coral Springs, FL, 33065
Quinones Maria President C/O RealManage, Coral Springs, FL, 33065
Acosta William Director C/O RealManage, Coral Springs, FL, 33065
Abello-Rivera Aileen Secretary C/O RealManage, Coral Springs, FL, 33065
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-03-28 WASSERSTEIN, P.A. -
CHANGE OF MAILING ADDRESS 2022-03-15 C/O RealManage, 11784 West Sample Road, Coral Springs, FL 33065 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2004-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900018769 LAPSED 04-04132 COSO (62) BROWARD COUNTY COURT 2004-07-19 2009-08-11 $11121.05 MILLENNIUM CARPET CARE, 8511 OLD COUNTRY MANOR, SUITE 401, DAVIE, FL 33328

Documents

Name Date
ANNUAL REPORT 2024-03-16
Reg. Agent Change 2023-03-28
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-11-16
AMENDED ANNUAL REPORT 2021-07-28
Reg. Agent Change 2021-07-22
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State