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 |
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 |
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 | - | - |
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 |
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