Entity Name: | CLAIRMONT CONDOMINIUM G 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: | 18 Jan 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2023 (a year ago) |
Document Number: | N30230 |
FEI/EIN Number |
590092304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10732 W. CLAIRMONT CIRCLE, TAMARAC, FL, 33321, US |
Mail Address: | Campbell Property Management, 8010 N University Drive, Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goldberg Marvin | Secretary | 10718 W. Clairmont Circle, TAMARAC, FL, 33321 |
Paniewski Eugene | Vice President | 10746 W. Clairmont Circle, TAMARAC, FL, 33321 |
KAPLAN KAYE | President | 10734 W. CLAIRMONT CIRCLE, Tamarac, FL, 33321 |
Snyder Sabrina | Treasurer | 10758 W. Clairmont Circle, Tamarac, FL, 33321 |
Rodriguez Wilfred | Director | 10770 W Clairmont Circle, Tamarac, FL, 33321 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 10732 W. CLAIRMONT CIRCLE, TAMARAC, FL 33321 | - |
REINSTATEMENT | 2023-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-14 | Kaye Bender Rembaum | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-14 | 1200 Park Central Blvd. South, Pompano, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-21 | 10732 W. CLAIRMONT CIRCLE, TAMARAC, FL 33321 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
REINSTATEMENT | 2023-10-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-21 |
AMENDED ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2019-01-14 |
AMENDED ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2018-01-22 |
AMENDED ANNUAL REPORT | 2017-08-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State