Entity Name: | CORAL RIDGE LANDINGS II, A 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: | 22 Jul 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Mar 2015 (10 years ago) |
Document Number: | N05000007548 |
FEI/EIN Number |
203194944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4525-4529 NE 21ST AVENUE, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 227 SW 2nd Avenue, FT LAUDERDALE, FL, 33301, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schulte Kathleen | President | 4525 NE 21 AVE - APT 1, FORT LAUDERDALE, FL, 33308 |
Bond Steven | Treasurer | 4529 NE 21 Avenue, Fort Lauderdale, FL, 33308 |
MUELLER RALPH | Treasurer | 334 WASHINGTON RD, WOODBURY, CT, 06798 |
Roth Julie | Secretary | 1309 E 54 STREET, SIOUX FALLS, SD, 57103 |
Flagler Duval Management | Agent | 110 SE 6 Street, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-21 | 4525-4529 NE 21ST AVENUE, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 110 SE 6 Street, Suite 1700-15, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Flagler Duval Management | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 4525-4529 NE 21ST AVENUE, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2015-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-03-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State