Search icon

CONDO COUNCIL, INC.

Company Details

Entity Name: CONDO COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Aug 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N11000007879
FEI/EIN Number APPLIED FOR
Address: 7351 Wiles Rd., Suite 202, Coral Springs, FL 33067
Mail Address: 7351 Wiles Rd., Suite 202, Coral Springs, FL 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOGEN, MARK Agent 1 East Broward Blvd, Suite 700 Attn: Bogen, Ft. Lauderdale, FL 33301

Director

Name Role Address
BOGEN, MARK Director 1 East Broward Blvd, Suite 700 Attn: Bogen Ft. Lauderdale, FL 33301

President

Name Role Address
BOGEN, MARK President 1 East Broward Blvd, Suite 700 Attn: Bogen Ft. Lauderdale, FL 33301

Secretary

Name Role Address
Bogen, Kathleen Secretary 7351 Wiles Rd., Suite 202 Coral Springs, FL 33067

Vice President

Name Role Address
Bogen, Kathleen Vice President 7351 Wiles Rd., Suite 202 Coral Springs, FL 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-04 7351 Wiles Rd., Suite 202, Coral Springs, FL 33067 No data
CHANGE OF MAILING ADDRESS 2018-03-04 7351 Wiles Rd., Suite 202, Coral Springs, FL 33067 No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 1 East Broward Blvd, Suite 700 Attn: Bogen, Ft. Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2018-03-04
AMENDED ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-03-20
Domestic Non-Profit 2011-08-19

Date of last update: 24 Jan 2025

Sources: Florida Department of State