Entity Name: | TENNIS CLUB II COURTS 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: | 28 Apr 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2001 (23 years ago) |
Document Number: | N14719 |
FEI/EIN Number |
650562861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 NW 19 STREET, FORT LAUDERDALE, FL, 33311, US |
Mail Address: | CAM Professional Services, LLC, 1591 Passion Vine Circle, Weston, FL, 33326, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cambridge Andrew | President | 701 NW 19th Street, FORT LAUDERDALE, FL, 33311 |
Leap Warren | Director | 701 NW 19th Street, FORT LAUDERDALE, FL, 33311 |
Arens Ben | Treasurer | 701 NW 19th Street, FORT LAUDERDALE, FL, 33311 |
Morabito SAMUEL | Vice President | 701 NW 19th Street, FORT LAUDERDALE, FL, 33311 |
GALES ANITA | Director | 701 NW 19th Street, FORT LAUDERDALE, FL, 33311 |
HOLLANDER, GOODE, & LOPEZ PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 701 NW 19 STREET, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 701 NW 19 STREET, FORT LAUDERDALE, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 314 South Federal Highway, Dania Beach, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-04 | Hollander, Goode & Lopez, PLLC | - |
REINSTATEMENT | 2001-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1997-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1996-03-14 | - | - |
REINSTATEMENT | 1995-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State