Search icon

BELFORT CONDOMINIUM A ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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