Search icon

BELFORT CONDOMINIUM L ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELFORT CONDOMINIUM L 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: 29 Jun 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 May 1994 (31 years ago)
Document Number: N21375
FEI/EIN Number 592814997

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O CCM, INC., 7124 NORTH NOB HILL RD, TAMARAC, FL, 33321
Mail Address: C/O CCM, INC., 7124 NORTH NOB HILL RD, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUEHN ROBERTA President C/O CCM, INC., TAMARAC, FL, 33321
MOGILOVSKY STEVEN Vice President C/O CCM, INC., TAMARAC, FL, 33321
MICHEL CAROLE Secretary C/O CCM, INC., TAMARAC, FL, 33321
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 C/O CCM, INC., 7124 NORTH NOB HILL RD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2012-02-20 C/O CCM, INC., 7124 NORTH NOB HILL RD, TAMARAC, FL 33321 -
REINSTATEMENT 1994-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000253925 TERMINATED 1000000261233 BROWARD 2012-03-28 2022-04-06 $ 2,342.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State