Entity Name: | CASA VERDE 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: | 18 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (8 years ago) |
Document Number: | N03728 |
FEI/EIN Number |
592503284
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O BENCHMARK PROPERTY MANAGEMENT, INC., 7932 WILES ROAD, Coral Springs, FL, 33067, US |
Address: | 3181-3215 NW 85TH AVENUE, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BINAGHI GRACIELA | Secretary | 3197 NW 85TH AVE, CORAL SPRINGS, FL, 33065 |
GIL EDUARDO | President | 7932 WILES ROAD, CORAL SPRINGS, FL, 33067 |
GIL GONZALO | Vice President | 7932 WILES ROAD, CORAL SPRINGS, FL, 33067 |
DISERIO GIUSEPPINA | Director | 7932 WILES ROAD, CORAL SPRINGS, FL, 33067 |
RYAN DIANA | Treasurer | 7932 WILES ROAD, CORAL SPRINGS, FL, 33067 |
MARTIN & BENNIS | Agent | MARTIN & BENNIS, PA, FT. LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-31 | 3181-3215 NW 85TH AVENUE, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | MARTIN & BENNIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-29 | 3181-3215 NW 85TH AVENUE, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-11 | MARTIN & BENNIS, PA, 319 SE 14TH STREET, FT. LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2003-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1988-03-15 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-02-08 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State