Search icon

CORAL SPRINGS PROFESSIONAL CAMPUS SUB-ASSOCIATION I, INC. - Florida Company Profile

Company Details

Entity Name: CORAL SPRINGS PROFESSIONAL CAMPUS SUB-ASSOCIATION I, 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: 01 Mar 2004 (21 years ago)
Document Number: N04000002132
FEI/EIN Number 200811202

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

Address: BENCHMARK PROPERTY MANAGEMENT CO., 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
Mail Address: BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFRANCO TOM President 7932 WILES ROAD, CORAL SPRINGS, FL, 33067
EISENSMITH JEFF Secretary 7932 WILES ROAD, CORAL SPRINGS, FL, 33067
Eisenberg Jay Vice President 7932 WILES ROAD, Coral Springs, FL, 33067
BECKER & POLIAKOFF Agent 1 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 BECKER & POLIAKOFF -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1 EAST BROWARD BLVD, SUITE 1800, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 BENCHMARK PROPERTY MANAGEMENT CO., 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2024-03-21 BENCHMARK PROPERTY MANAGEMENT CO., 7932 WILES ROAD, CORAL SPRINGS, FL 33067 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001468736 TERMINATED 1000000531214 BROWARD 2013-09-19 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State