Entity Name: | CASABLANCA ISLES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Sep 2004 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2009 (15 years ago) |
Document Number: | N04000008602 |
FEI/EIN Number | 202709391 |
Address: | 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426 |
Mail Address: | 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LAING, WEICHOLZ, SCHLEY, PLLC | Agent |
Name | Role | Address |
---|---|---|
Bonosaro Carol | President | 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
Rosa-McNamee Denise | Treasurer | 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
Donoghue Darlene | Director | 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426 |
Kora Mary Anne | Director | 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
Felitas Esley | Vice President | 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
Nitescu Lucian | Secretary | 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | LAING, WEICHOLZ, SCHLEY, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 6111 Broken Sound Pkwy NW Ste 330, Boca Raton, FL 33487 | No data |
CANCEL ADM DISS/REV | 2009-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-04 | 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL 33426 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-04 | 815 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL 33426 | No data |
AMENDMENT | 2005-06-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-12-05 |
AMENDED ANNUAL REPORT | 2023-11-08 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-17 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-20 |
Reg. Agent Change | 2019-07-05 |
ANNUAL REPORT | 2019-01-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8842397401 | 2020-05-19 | 0455 | PPP | 815 W Boynton Beach Blvd, Boynton Beach, FL, 33426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State