Search icon

ARTESIA CLUB VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ARTESIA CLUB VILLAS HOMEOWNERS 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: 18 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2008 (16 years ago)
Document Number: N08000000615
FEI/EIN Number 680670901

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

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 8010 N UNIVERSITY DR, TAMARAC, FL, 33321, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 8010 N UNIVERSITY DR, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cornide Carmen Treasurer 8010 N UNIVERSITY DR, TAMARAC, FL, 33321
Rubio Marcos Vice President 8010 N UNIVERSITY DR, TAMARAC, FL, 33321
MANES MICHAEL President 8010 N UNIVERSITY DR, TAMARAC, FL, 33321
Goldstein Fabiane Secretary 8010 N University Dr, Tamarac, FL, 33321
Kofahl William Director 8010 N University Dr, Tamarac, FL, 33321
MARTIN ROBERT C Agent 319 SE 14 STREET, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 C/O CAMPBELL PROPERTY MANAGEMENT, 8010 N UNIVERSITY DR, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2021-02-25 C/O CAMPBELL PROPERTY MANAGEMENT, 8010 N UNIVERSITY DR, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-20 319 SE 14 STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2011-09-12 MARTIN, ROBERT C -
AMENDMENT 2008-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-06-07
AMENDED ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State