Search icon

CARRINGTON AT COCONUT CREEK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CARRINGTON AT COCONUT CREEK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Aug 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2006 (19 years ago)
Document Number: N05000008808
FEI/EIN Number 203387134
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

Agent

Name Role
WASSERSTEIN, P.A. Agent

Vice President

Name Role Address
FLORES MOISES Vice President 4804 N State Rd 7, Coconut Creek, FL, 33073

President

Name Role Address
HOLLAND CATHY President 4804 N State Rd 7, Coconut Creek, FL, 33073

Secretary

Name Role Address
READ ERICA Secretary 4804 N State Rd 7, Coconut Creek, FL, 33073

Director

Name Role Address
FAVATA ROCCO Director 4804 N State Rd 7, Coconut Creek, FL, 33073

Treasurer

Name Role Address
KOVALIK ROSEMARIE Treasurer 4804 N State Rd 7, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-06 WASSERSTEIN, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-04 4804 N State Rd 7, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2023-05-04 4804 N State Rd 7, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 No data
AMENDMENT 2006-01-31 No data No data
NAME CHANGE AMENDMENT 2005-09-16 CARRINGTON AT COCONUT CREEK CONDOMINIUM ASSOCIATION, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State