Search icon

TENNIS CLUB II COURTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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