Entity Name: | ELAN AT CALUSA CONDOMINIUM IV 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: | 23 Apr 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jan 2012 (13 years ago) |
Document Number: | N20306 |
FEI/EIN Number |
592819041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o T&G Management Services, Inc., 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US |
Mail Address: | c/o T&G Management Services, Inc., 18001 Old Cutler Road, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Izadpanah Mohammad | President | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
CONCHAD DEBBIE | Secretary | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
DAVID MARCI | Treasurer | 18001 Old Cutler Road, Palmetto Bay, FL, 33157 |
Chavarria Silvia | Director | 18001 Old Cutler Road Suite 476, Palmetto Bay, FL, 33157 |
Dominguez Aida | Director | 18001 Old Cutler Road Suite 476, Palmetto Bay, FL, 33157 |
Chadrow Michael | Agent | Weston Professional Center, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | Weston Professional Center, 2419 North Commerce Parkway, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-16 | Chadrow, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-08 | c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2020-05-08 | c/o T&G Management Services, Inc., 18001 Old Cutler Road, Suite 476, Palmetto Bay, FL 33157 | - |
PENDING REINSTATEMENT | 2012-01-17 | - | - |
REINSTATEMENT | 2012-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1998-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State