Entity Name: | CLAIRMONT CONDOMINIUM C 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: | 04 Feb 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2023 (a year ago) |
Document Number: | N24680 |
FEI/EIN Number |
650021721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Campbell Property Management, 8010 N University Drive, Tamarac, FL, 33321, US |
Mail Address: | C/O Campbell Property Management, 8010 N University Drive, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levine David | Treasurer | 10569 E. Clairmont Circle, TAMARAC, FL, 33321 |
GOODMAN HAROLD | President | 10565 E CLAIRMONT CIRCLE, TAMARAC, FL, 33321 |
Quinones Peter | Vice President | 10585 E CLAIRMONT CIRCLE, TAMARAC, FL, 33321 |
Menard Myrtha | Secretary | 10589 E. Clairmount Circle, TAMARAC, FL, 33321 |
GOODMAN HAROLD | Agent | 10565 E CLAIRMONT CIRCLE, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | C/O Campbell Property Management, 8010 N University Drive, Tamarac, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | C/O Campbell Property Management, 8010 N University Drive, Tamarac, FL 33321 | - |
REINSTATEMENT | 2023-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-20 | 10565 E CLAIRMONT CIRCLE, TAMARAC, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-20 | GOODMAN, HAROLD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
REINSTATEMENT | 2023-10-23 |
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 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State