Entity Name: | CASA COSTA 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: | 09 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Dec 2017 (7 years ago) |
Document Number: | N09000005703 |
FEI/EIN Number |
272161945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 NORTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435, US |
Mail Address: | 400 NORTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gladstone Leslie | Secretary | 350 N FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435 |
Dobrinski George | Director | 450 N FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435 |
Skovron Yvonne | Treasurer | 350 N FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435 |
Harrington Jonathan T | President | 450 N FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435 |
St John Susan | Vice President | 350 N FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435 |
GOEDE, ADAMCZYK, DEBOEST & CROSS, PLLC | Agent | 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-13 | GOEDE, ADAMCZYK, DEBOEST & CROSS, PLLC | - |
AMENDMENT | 2017-12-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-08 | 2600 DOUGLAS ROAD, SUITE 717, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2016-08-25 | - | - |
AMENDMENT AND NAME CHANGE | 2013-01-31 | CASA COSTA CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-03-02 |
AMENDED ANNUAL REPORT | 2020-12-09 |
ANNUAL REPORT | 2020-02-27 |
AMENDED ANNUAL REPORT | 2019-12-05 |
AMENDED ANNUAL REPORT | 2019-11-11 |
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-11-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State