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 |
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 |
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 | - | - |
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