Search icon

2377 COLLINS COMMERCIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 2377 COLLINS COMMERCIAL 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: 07 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2019 (5 years ago)
Document Number: N03000009758
FEI/EIN Number NOT APPLICABLE

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

Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Mail Address: 591 West Putnam Avenue, Greenwich, CT, 06830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCK MICHAEL Director 591 West Putnam Avenue, Greenwich, CT, 06830
CONTRACTOR RAJESH Director 591 West Putnam Avenue, Greenwich, CT, 06830
Antonopoulos Nick Auth 591 West Putnam Avenue, Greenwich, CT, 06830
OTTINGER JOSEPH C Director 591 West Putnam Avenue, Greenwich, CT, 06830
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 4747 BETHESDA AVENUE, Suite 1300, BETHESDA, MD 20814-5584 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 4747 BETHESDA AVENUE, Suite 1300, BETHESDA, MD 20814-5584 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-11-21 CORPORATION SERVICE COMPANY -
AMENDMENT 2019-11-21 - -
AMENDMENT 2017-09-20 - -
AMENDMENT AND NAME CHANGE 2012-10-29 2377 COLLINS COMMERCIAL CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
Amendment 2019-11-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-11
Amendment 2017-09-20
ANNUAL REPORT 2017-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State