Entity Name: | CLAIRMONT CONDOMINIUM B 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: | 25 Aug 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | N22190 |
FEI/EIN Number |
592843207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10438 E. CLAIRMONT CIRCLE, TAMARAC, FL, 33321, US |
Mail Address: | 8010 N University Drive, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINSBERG DENISE | Secretary | 10462 E. Clairmont Circle, TAMARAC, FL, 33321 |
Mazer Gail | President | 10440 E. Clairmont Circle, TAMARAC, FL, 33321 |
Sullivan Ed | Treasurer | 10406 E. Clairmont Circle, TAMARAC, FL, 33321 |
Jackson Janet | Director | 10454 E. Clairmont Circle, TAMARAC, FL, 33321 |
Gemini Susan | Vice President | 10456 E. Clairmont Circle, Tamarac, FL, 33321 |
STEVEN A. WEINBERG, ESQ. | Agent | 7805 SW 6TH STREET, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 10438 E. CLAIRMONT CIRCLE, TAMARAC, FL 33321 | - |
AMENDMENT | 2022-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-05 | STEVEN A. WEINBERG, ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 7805 SW 6TH STREET, C/O FRANK WEINBERG & BLACK, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-20 | 10438 E. CLAIRMONT CIRCLE, TAMARAC, FL 33321 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-10 |
Amendment | 2022-12-05 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State