Search icon

CORONET HALL CONDOMINIUM INC. - Florida Company Profile

Company Details

Entity Name: CORONET HALL CONDOMINIUM 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: 12 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: N04000010619
FEI/EIN Number 591231614

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

Address: 2417 POLK STREET, HOLLYWOOD, FL, 33020, US
Mail Address: c/o Kiki Bartsocas, 1825 S Ocean Dr, Hallandale Beach, FL, 33009, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Checchio Alphonse Secretary 2417 POLK STREET, HOLLYWOOD, FL, 33021
Bartsocas Kiki V President C/o Coronet Hall Condominium Inc, Hallandale, FL, 33009
Suboni Valentin Treasurer c/o Coronet Hall Condominium Inc, HOLLYWOOD, FL, 33021
Bartsocas Kiki Agent c/o Kiki Bartsocas, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 c/o Kiki Bartsocas, 1825 S Ocean Dr, Apt 709, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Bartsocas , Kiki -
CHANGE OF MAILING ADDRESS 2024-04-17 2417 POLK STREET, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 2019-05-16 CORONET HALL CONDOMINIUM INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 2417 POLK STREET, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
Name Change 2019-05-16
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-02
REINSTATEMENT 2017-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State