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 |
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 | - |
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 | - | - |
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 |
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