Entity Name: | 4450 BUILDING OF CORAL SPRINGS 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: | 09 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Sep 2012 (13 years ago) |
Document Number: | N05000001367 |
FEI/EIN Number |
202316425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4450 NW 126TH AVE., SUITE 101, CORAL SPRINGS, FL, 33065, US |
Mail Address: | C/O JACKSON LASTRA PROPERTY MANAGEMENT GRO, 2333 N. STATE ROAD 7, MARGATE, FL, 33063, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silver David | President | c/o 4450 Building of Coral Springs Condomi, CORAL SPRINGS, FL, 33065 |
Andres Jackie | Treasurer | c/o 4450 Building of Coral Springs Condomi, CORAL SPRINGS, FL, 33065 |
Zullo Christine | Secretary | c/o 4450 Building of Coral Springs Condomi, CORAL SPRINGS, FL, 33065 |
SBK LEGAL | Agent | 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-10-11 | 4450 NW 126TH AVE., SUITE 101, CORAL SPRINGS, FL 33065 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-11 | SBK LEGAL | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-11 | 4450 NW 126TH AVE, SUITE 101, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-08 | 4450 NW 126TH AVE., SUITE 101, CORAL SPRINGS, FL 33065 | - |
REINSTATEMENT | 2012-09-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-15 |
AMENDED ANNUAL REPORT | 2022-10-11 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State