Search icon

CLAIRMONT CONDOMINIUM G ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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