Entity Name: | CARRINGTON AT COCONUT CREEK 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: | 25 Aug 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Jan 2006 (19 years ago) |
Document Number: | N05000008808 |
FEI/EIN Number |
203387134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4804 N State Rd 7, Coconut Creek, FL, 33073, US |
Mail Address: | 4804 N State Rd 7, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORES MOISES | Vice President | 4804 N State Rd 7, Coconut Creek, FL, 33073 |
HOLLAND CATHY | President | 4804 N State Rd 7, Coconut Creek, FL, 33073 |
READ ERICA | Secretary | 4804 N State Rd 7, Coconut Creek, FL, 33073 |
FAVATA ROCCO | Director | 4804 N State Rd 7, Coconut Creek, FL, 33073 |
KOVALIK ROSEMARIE | Treasurer | 4804 N State Rd 7, Coconut Creek, FL, 33073 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-08-06 | WASSERSTEIN, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-04 | 4804 N State Rd 7, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2023-05-04 | 4804 N State Rd 7, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
AMENDMENT | 2006-01-31 | - | - |
NAME CHANGE AMENDMENT | 2005-09-16 | CARRINGTON AT COCONUT CREEK CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-25 |
ANNUAL REPORT | 2024-08-06 |
AMENDED ANNUAL REPORT | 2023-05-04 |
Reg. Agent Change | 2023-04-07 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State