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 |
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 | - |
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 | - | - |
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