Entity Name: | CORAL HILLS CONDOMINIUM ASSOCIATION, 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: | 21 Nov 2005 (19 years ago) |
Date of dissolution: | 28 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2023 (a year ago) |
Document Number: | N05000011845 |
FEI/EIN Number |
113768244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1994 E. SUNRISE BLVD #212, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1994 E. SUNRISE BLVD #212, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROMFIELD DONNA | Secretary | 1994 E. SUNRISE BLVD #212, FORT LAUDERDALE, FL, 33304 |
BROMFIELD DONNA | Treasurer | 1994 E. SUNRISE BLVD #212, FORT LAUDERDALE, FL, 33304 |
BROMFIELD STEPHEN | President | 1994 E. SUNRISE BLVD #212, FORT LAUDERDALE, FL, 33304 |
GOLDBERG CAROLYN | Agent | 2650 NE 11 ST, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-28 | - | - |
REINSTATEMENT | 2014-11-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-10 | 2650 NE 11 ST, POMPANO BEACH, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-10 | 1994 E. SUNRISE BLVD #212, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2014-11-10 | 1994 E. SUNRISE BLVD #212, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-10 | GOLDBERG, CAROLYN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-28 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State