Entity Name: | COURTYARDS CONDOMINIUM ASSOCIATION OF MARGATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Oct 2005 (19 years ago) |
Date of dissolution: | 20 Aug 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Aug 2014 (11 years ago) |
Document Number: | N05000011084 |
FEI/EIN Number |
260343704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 603 MELALEUCA DRIVE, H, MARGATE, FL, 33063 |
Mail Address: | 603 MELALEUCA DRIVE, H, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACIEL CARMEN | Treasurer | 4961 NW 53RD AVE, COCONUT CREEK, FL, 33073 |
Horta Jerry | Secretary | 5379 Lyond Rd 154, COCONUT CREEK, FL, 33073 |
JIMENEZ MIRYAM | President | 4961 NW 53RD AVE, COCONUT CREEK, FL, 33073 |
JIMENEZ MIRYAM | Agent | 4961 NW 53RD AVE, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-08-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-27 | JIMENEZ, MIRYAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-27 | 4961 NW 53RD AVE, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-06-28 | 603 MELALEUCA DRIVE, H, MARGATE, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-28 | 603 MELALEUCA DRIVE, H, MARGATE, FL 33063 | - |
AMENDMENT | 2009-07-02 | - | - |
CANCEL ADM DISS/REV | 2009-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2014-08-20 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-03-07 |
REINSTATEMENT | 2011-09-27 |
ANNUAL REPORT | 2010-06-28 |
Amendment | 2009-07-02 |
REINSTATEMENT | 2009-04-07 |
Off/Dir Resignation | 2008-05-22 |
Reg. Agent Resignation | 2007-09-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State