Search icon

THE CIRCLE VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE CIRCLE 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: 13 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: N03637
FEI/EIN Number 592404833

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

Address: C/O Kryterion Property Services, 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
Mail Address: C/O Kryterion Property Services, 1560 Sawgrass Corporate Parkway, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHWARTZ YARON Director 1560 Sawgrass Parkway Corporate Pkwy, Sunrise, FL, 33323
Singh Joseph President 1560 Sawgrass Corporate Pkwy, Sunrise, FL, 33323
Earle Grover B Secretary 1560 Sawgrass Corporate Pkwy, Sunrise, FL, 33323
Sabeeney Alan Treasurer 1560 Sawgrass Corporate Pkwy, 4th Floor, Sunrise, FL, 33323
Eisinger Law Agent 4000 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 4000 Hollywood Blvd, 265-South, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 C/O Kryterion Property Services, 1560 Sawgrass Corporate Parkway, 4th Floor, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2021-03-17 C/O Kryterion Property Services, 1560 Sawgrass Corporate Parkway, 4th Floor, Sunrise, FL 33323 -
AMENDMENT 1989-05-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-03-07
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-01
Reg. Agent Change 2017-05-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State