Entity Name: | CORAL SPRINGS ESTATE TOWNHOMES IV CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 22 Nov 2004 (20 years ago) |
Document Number: | N04000010913 |
FEI/EIN Number | 201394768 |
Address: | C/O Allied Property Group Inc, 12350 SW 132nd Court, Miami, FL, 33186, US |
Mail Address: | C/O Allied Property Group Inc, 12350 SW 132nd Court, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KAYE BENDER REMBAUM, PLLC | Agent |
Name | Role | Address |
---|---|---|
REMY SONIA | President | 12350 SW 132ND COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
TURANO JAYME | Secretary | 12350 SW 132ND COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
COSTO ADRIAN | Director | 12350 SW 132ND COURT, MIAMI, FL, 33186 |
SOTO MIGUEL | Director | 12350 SW 132ND COURT, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
Turano Jayme | Treasurer | 8330 NW 24th Street, Coral Sorings, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-03 | C/O Allied Property Group Inc, 12350 SW 132nd Court, Suite 114, Miami, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-03 | C/O Allied Property Group Inc, 12350 SW 132nd Court, Suite 114, Miami, FL 33186 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | Kaye Bender Rembaum | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
AMENDED ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State