Entity Name: | CORAL RIDGE ONE 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: | 09 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2013 (12 years ago) |
Document Number: | N08000003498 |
FEI/EIN Number |
80-0956266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2737 E Oakland Park Blvd, Fort Lauderdale, FL, 33306, US |
Address: | 1816 Ne 26th Avenue, Fort Lauderdale, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaliman Gregory | Secretary | 1816 Ne 26th Avenue, Fort Lauderdale, FL, 33305 |
Kaliman Marissa | President | 1816 NE 26 Avenue, Fort Lauderdale, FL, 33305 |
Loshuk Mark | Prop | 2737 East Oakland Park Blvd,, Fort Lauderdale, FL, 33306 |
Malinasky Eric | Treasurer | 1816 NE 26th Ave., Fort Lauderdale, FL, 33305 |
AQUA TERRA PROPERTY MANAGEMENT, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 1816 Ne 26th Avenue, Unit 2, Fort Lauderdale, FL 33305 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-26 | AQUA TERRA PROPERTY MANAGEMENT, INC. | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 1816 Ne 26th Avenue, Unit 2, Fort Lauderdale, FL 33305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 2737 E Oakland Park Blvd, Suite 203, Fort Lauderdale, FL 33306 | - |
REINSTATEMENT | 2013-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-15 |
AMENDED ANNUAL REPORT | 2021-08-26 |
ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-11 |
AMENDED ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2017-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State