Search icon

CLAIRMONT CONDOMINIUM C ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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