Search icon

BELFORT CONDOMINIUM Q ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELFORT CONDOMINIUM Q 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: 11 Dec 1986 (38 years ago)
Document Number: N18199
FEI/EIN Number 592722350

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
Beckford Charmaine President C/O CONSOLIDATED COMMUNITY MANAGEMENT, Tamarac, FL, 33321
MORTON ELINOR Treasurer C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
Brose Elizabeth Secretary C/O CONSOLIDATED COMMUNITY MANAGEMENT, Tamarac, FL, 33321
Lzenson Linda Director C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321
Barriga Rafael Director C/O Consolidated Community Management, Tamarac, FL, 33321
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2022-03-10 C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2022-03-10 Kaye Bender Rembaum P.L. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1200 Park Central Blvd. South, #100, Pompano Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State