Entity Name: | THE ISLES AT CORAL RIDGE 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: | 25 Aug 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N06000009091 |
FEI/EIN Number |
64-0957745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8140 NW 155th ST, Miami Lakes, FL, 33016, US |
Mail Address: | 8140 NW 155th ST, Miami Lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Epstein Ira | President | 8140 NW 155th ST, Miami Lakes, FL, 33016 |
Epstein Marin | Vice President | 8140 NW 155th ST, Miami Lakes, FL, 33016 |
Henig Cory | Treasurer | 8140 NW 155th ST, Miami Lakes, FL, 33016 |
Ritter, Zaretsky, Lieber & Jaime, LLP | Agent | 2915 Biscayne Blvd., Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-22 | 2915 Biscayne Blvd., Suite 300, Miami, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | Ritter, Zaretsky, Lieber & Jaime, LLP | - |
CHANGE OF MAILING ADDRESS | 2015-10-22 | 8140 NW 155th ST, Suite 101, Miami Lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-22 | 8140 NW 155th ST, Suite 101, Miami Lakes, FL 33016 | - |
REINSTATEMENT | 2013-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-01-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001760306 | LAPSED | 13-009021 COSO 60 | BROWARD COUNTY | 2013-11-26 | 2018-12-20 | $7,459.92 | IPFS CORPORATION, 101 HUDSON STREET, JERSEY CITY, NJ 07302 |
J12000358880 | TERMINATED | 1000000271611 | BROWARD | 2012-04-19 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-06-30 |
AMENDED ANNUAL REPORT | 2017-06-07 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-23 |
AMENDED ANNUAL REPORT | 2015-10-22 |
AMENDED ANNUAL REPORT | 2015-06-18 |
ANNUAL REPORT | 2015-04-27 |
AMENDED ANNUAL REPORT | 2014-11-18 |
ANNUAL REPORT | 2014-04-20 |
REINSTATEMENT | 2012-10-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State