Search icon

BELFORT NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELFORT NEIGHBORHOOD 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: 25 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2011 (14 years ago)
Document Number: N09930
FEI/EIN Number 592543723

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

Address: C/O CCM, INC., 7124 NORTH NOB HILL RD, TAMARAC, FL, 33321, US
Mail Address: C/O CCM, INC., 7124 NORTH NOB HILL RD, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bellino Berta Treasurer C/O CCM, INC., TAMARAC, FL, 33321
Hazan Thea Vice President C/O CCM, INC., TAMARAC, FL, 33321
Poulson Kathleen President C/O CCM, INC., TAMARAC, FL, 33321
Flashner Barry Vice President C/O CCM, INC., TAMARAC, FL, 33321
Villodas Albert Asst C/O CCM, Inc., Tamarac, FL, 33321
West Joanne Secretary C/O CCM, INC., TAMARAC, FL, 33321
Steven B. Katz, Esq. Agent 4450 Northwest 126th Ave, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 Steven B. Katz, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 4450 Northwest 126th Ave, Ste. 101, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 C/O CCM, INC., 7124 NORTH NOB HILL RD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2012-02-20 C/O CCM, INC., 7124 NORTH NOB HILL RD, TAMARAC, FL 33321 -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000858341 TERMINATED 1000000485925 BROWARD 2013-04-25 2023-05-03 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-09-29
AMENDED ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State