Search icon

CORAL PARK TOWNHOMES EAST CONDOMINIUM ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CORAL PARK TOWNHOMES EAST CONDOMINIUM ASSOCIATION, INCORPORATED
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: 19 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: N03000010058
FEI/EIN Number 341999697

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

Mail Address: 6635 W Commercial Blvd., Tamarac, FL, 33319, US
Address: 2561 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huang Xuehua President 6635 W Commercial Blvd., Tamarac, FL, 33319
Li Lu Kiki Secretary 6635 W Commercial Blvd, Tamarac, FL, 33319
Lam Alan Vice President 6635 W Commercial Blvd., Tamarac, FL, 33319
PROPERTY MANAGEMENT PARTNERS, INC. Agent -
Guoxiong Yuan Treasurer 6635 W Commercial Blvd., Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-11-20 MIRZA BASULTO & ROBBINS, LLP -
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-23 2579 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-19 2579 RIVERSIDE DRIVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-09 14160 PALMETTO FRONTGAGE ROAD, SUITE 22, MIAMI LAKES, FL 33016 -
AMENDMENT AND NAME CHANGE 2008-06-25 CORAL PARK TOWNHOMES EAST CONDOMINIUM ASSOCIATION, INCORPORATED -
AMENDMENT 2005-06-02 - -

Documents

Name Date
REINSTATEMENT 2024-04-22
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State