Entity Name: | BELFORT CONDOMINIUM A 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: | 14 Nov 1985 (39 years ago) |
Document Number: | N12072 |
FEI/EIN Number |
592598793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US |
Mail Address: | C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bellino Berta | President | C/O Consolidated Community Management, TAMARAC, FL, 33321 |
Coakley Virginia | Treasurer | C/O Consolidated Community Management, TAMARAC, FL, 33321 |
Martin Cynthia | Secretary | C/O Consolidated Community Management, TAMARAC, FL, 33321 |
Abrams Benala | Vice President | C/O Consolidated Community Management, TAMARAC, FL, 33321 |
Nichols Sabrena | Director | C/O Consolidated Community Management, Tamarac, FL, 33321 |
SBK LEGAL | Agent | 4450 NW 126TH AVENUE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-20 | SBK LEGAL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-20 | 4450 NW 126TH AVENUE, SUITE 101, CORAL SPRINGS, FL 33065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL 33321 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
Reg. Agent Change | 2023-03-20 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State