Search icon

COURTYARDS AT DAVIE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COURTYARDS AT DAVIE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 2014 (10 years ago)
Document Number: N05000007781
FEI/EIN Number 203231538
Address: c/o Next Generation Management Services, 13790 NW 4th St., Sunrise, FL, 33325, US
Mail Address: c/o Next Generation Management Services, 13790 NW 4th St., Sunrise, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Law Office of Steven B. Katz, P.A. D/B/A S Agent Law Office of Steven B. Katz, P.A. d/b/a S, Coral Springs, FL, 33065

President

Name Role Address
Mcnair Felicia President c/o Next Generation Management Services, Sunrise, FL, 33325

Vice President

Name Role Address
Bayon Kenneth Vice President c/o Next Generation Management Services, Sunrise, FL, 33325

Director

Name Role Address
Ganediwal Shriniwas Director c/o Next Generation Management Services, Sunrise, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL 33325 No data
CHANGE OF MAILING ADDRESS 2024-09-09 c/o Next Generation Management Services, 13790 NW 4th St., Suite 102, Sunrise, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2024-08-14 Law Office of Steven B. Katz, P.A. D/B/A SBK Legal No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-14 Law Office of Steven B. Katz, P.A. d/b/a SBK LEGAL, 4450 NW 126th Avenue, Suite 101, Coral Springs, FL 33065 No data
REINSTATEMENT 2014-12-30 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2014-10-09 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
AMENDED ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2024-08-12
AMENDED ANNUAL REPORT 2024-08-06
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State