Search icon

CORAL SPRINGS ESTATE TOWNHOMES II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL SPRINGS ESTATE TOWNHOMES II 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 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2011 (14 years ago)
Document Number: N04000004858
FEI/EIN Number 202022299

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

Mail Address: C/O Real One Property Mgmt, PO Box 590035, Fort Lauderdale, FL, 33359, US
Address: C/O Real One Property Mgmt, 4699 N State Rd 7, Fort Lauderdale, FL, 33359, US
ZIP code: 33359
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Radha Colon Director C/O Real One Property Mgmt, Fort Lauderdale, FL, 33359
Lee H. Ballard, Esq Agent 10100 W. Sample Rd., Third Floor, Coral Springs, FL, 33065
GARNICA SERGIO Treasurer C/O Real One Property Mgmt, Fort Lauderdale, FL, 33359
Aleeyah Ameerah Khan President C/O Real One Property Mgmt, Fort Lauderdale, FL, 33359

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 Lee H. Ballard, Esq -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 10100 W. Sample Rd., Third Floor, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 C/O Real One Property Mgmt, 4699 N State Rd 7, Suite D, Fort Lauderdale, FL 33359 -
CHANGE OF MAILING ADDRESS 2022-04-26 C/O Real One Property Mgmt, 4699 N State Rd 7, Suite D, Fort Lauderdale, FL 33359 -
REINSTATEMENT 2011-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-11-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State