Search icon

2450 CENTER COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 2450 CENTER COURT 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: 13 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2018 (7 years ago)
Document Number: N07000002653
FEI/EIN Number 208629972

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: POBOX 800639, Aventura, FL, 33280, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAINRUB CLAUDINE Vice President POBOX 800639, Aventura, FL, 33280
MORALES MARIA C Secretary POBOX 800639, Aventura, FL, 33280
RASH RICHARD President POBOX 800639, Aventura, FL, 33280
RASH RICHARD Treasurer POBOX 800639, Aventura, FL, 33280
RASH RICHARD Director POBOX 800639, Aventura, FL, 33280
Frost Property Management Agent 520 NW 165TH STREET ROAD, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 Frost Property Management -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-02-24 2450 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
AMENDMENT 2018-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 520 NW 165TH STREET ROAD, STE 101, MIAMI, FL 33169 -
AMENDMENT 2009-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000332760 TERMINATED 1000000263463 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-31
Amendment 2018-09-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State