Search icon

CC PROFESSIONAL PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CC PROFESSIONAL PARK 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: 21 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: N03000002506
FEI/EIN Number 010779520

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

Address: 2921-2957 NW 62 STREET, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2901 Cypress Creek Road, #104, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Passariello John Director 2953 WEST CYPRESS CREEK RD #100, FT LAUDERDALE, FL, 33309
Savage Debra Director 2949 WEST CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
COTILLA ADOLFO Director 2937 WEST CYPRESS CREEK RD #200, FORT LAUDERDALE, FL, 33309
McGuire Real Estate Services Agent 2901 W. Cypress Creek Road, Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 2921-2957 NW 62 STREET, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 2901 W. Cypress Creek Road, Suite 104, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-02-13 McGuire Real Estate Services -
AMENDMENT 2023-02-02 - -
CHANGE OF MAILING ADDRESS 2015-03-18 2921-2957 NW 62 STREET, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-20
Amendment 2023-02-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State