Search icon

RESIDENCES AT CITY CENTRE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RESIDENCES AT CITY CENTRE 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: 23 Oct 2009 (15 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 30 Oct 2009 (15 years ago)
Document Number: N09000010396
FEI/EIN Number 27-1202436

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

Address: 2340 Stanford CT STE 201, C/O Anchor Assoc, C/O Anchor Associates, Inc., Naples, FL, 34112, US
Mail Address: 2340 Stanford CT STE 201, C/O Anchor Assoc, C/O Anchor Associates, Inc., Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howard Buddy Secretary 2340 Stanford CT STE 201, C/O Anchor Assoc, Naples, FL, 34112
Mohammadi Jamshid Vice President 2340 Stanford CT STE 201, C/O Anchor Assoc, Naples, FL, 34112
Reynolds Laura Treasurer 5603 Naples Blvd., Naples, FL, 34109
Reynolds Laura President 2340 Stanford CT STE 201, C/O Anchor Assoc, Naples, FL, 34112
ANCHOR ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2340 Stanford CT STE 201, C/O Anchor Associates, Inc., C/O Anchor Associates, Inc., Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2024-04-30 2340 Stanford CT STE 201, C/O Anchor Associates, Inc., C/O Anchor Associates, Inc., Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Anchor Associates, Inc -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 5603 Naples Blvd, Naples, FL 34109 -
ARTICLES OF CORRECTION 2009-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State