Entity Name: | CASA MONTALTO 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: | 20 Dec 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | N06000012961 |
FEI/EIN Number |
272312150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 221 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311, US |
Mail Address: | P.O. BOX 950, FT. LAUDERDALE, FL, 33302, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GADDIS SUSAN T | Director | 221 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311 |
Lorden Nicholas R | Director | 221 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311 |
Stamos Perry J | Director | 221 W. Oakland Park Blvd, Fort Lauderdale, FL, 33311 |
Stamos Perry J | President | 221 W. Oakland Park Blvd, Fort Lauderdale, FL, 33311 |
STAMOS PERRY J | Agent | 221 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-12-18 | STAMOS, PERRY J. | - |
AMENDMENT | 2020-12-18 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-06 | 221 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 221 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-07 | 221 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311 | - |
REINSTATEMENT | 2010-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-28 |
Amendment | 2020-12-18 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State