Search icon

CAPRI COURTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPRI COURTS 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: 08 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (4 months ago)
Document Number: N07000004630
FEI/EIN Number 260598928

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

Address: 5100 W. COPANS ROAD, SUITE # 810, MARGATE, FL, 33063, US
Mail Address: 5100 W. COPANS ROAD, SUITE # 810, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSLEY JANE Vice President 5100 W. COPANS ROAD, MARGATE, FL, 33063
ABIGANTUS NUVIA Secretary c/o Oasis Community Management, Coconut Creek, FL, 33073
MEJIA CARMEN President 5100 W. COPANS ROAD, MARGATE, FL, 33063
OASIS COMMUNITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2102-12-20 5100 W COPANS ROAD, #810, MARGATE, FL 33063 -
REINSTATEMENT 2024-11-19 - -
REGISTERED AGENT NAME CHANGED 2024-11-19 OASIS COMMUNITY MANAGEMENT, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 5100 W. COPANS ROAD, SUITE # 810, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2022-03-10 5100 W. COPANS ROAD, SUITE # 810, MARGATE, FL 33063 -
REINSTATEMENT 2012-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-10
Reg. Agent Change 2021-12-20
Reg. Agent Resignation 2021-09-17
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-22
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State