Search icon

CORAL PARK TOWNHOMES WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL PARK TOWNHOMES WEST 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: 16 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Sep 2005 (20 years ago)
Document Number: N04000005999
FEI/EIN Number 203525900

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

Address: c/o Aqua Terra Property Management, Inc, 2737 E. Oakland Park Blvd., Fort Lauderdale, FL, 33306, US
Mail Address: c/o Aqua Terra Property Management, Inc., 2737 E. Oakland Park Blvd., FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGGER HANNES President 3138 CORAL RIDGE DR, CORAL SPRINGS, FL, 33065
LUGGER DINA Secretary 3138 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33065
LUGGER DINA Treasurer 3138 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33065
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-26 c/o Aqua Terra Property Management, Inc, 2737 E. Oakland Park Blvd., 203, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2023-02-26 c/o Aqua Terra Property Management, Inc, 2737 E. Oakland Park Blvd., 203, Fort Lauderdale, FL 33306 -
REGISTERED AGENT NAME CHANGED 2016-08-10 Kaye Bender Rembaum -
REGISTERED AGENT ADDRESS CHANGED 2016-08-10 1200 Park Central Blvd S,, POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-26
AMENDED ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State