Search icon

CLEAR LAKE CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CLEAR LAKE CLUB 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 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2010 (14 years ago)
Document Number: N05000009796
FEI/EIN Number 203744408

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 710 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL, 33401, US
Mail Address: 710 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abadi Andres Treasurer 701 Executive Center Drive, West Palm Beach, FL, 33301
Charosky Pablo Secretary 710 Executive Center Drive, West Palm Beach, FL, 33401
Milberg Klein PL Agent 1300 N Federal Highway 2050, Boca Raton, FL, 33432
MILLER HARLAN J President 710 Executive Center Drive, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092042 BELLA LAGO VISTA EXPIRED 2012-09-19 2017-12-31 - 710 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 1300 N Federal Highway 2050, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2023-04-24 Milberg Klein PL -
CHANGE OF MAILING ADDRESS 2021-08-11 710 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL 33401 -
AMENDMENT 2010-10-16 - -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 710 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001041075 TERMINATED 1000000189873 PALM BEACH 2010-10-13 2020-11-10 $ 3,494.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State