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 |
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 |
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 |
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 | - |
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 |
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