Entity Name: | CITADEL COMMERCE CENTER CONDOMINIUM 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: | 27 Jul 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2015 (9 years ago) |
Document Number: | N39274 |
FEI/EIN Number |
650263127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10228 NW 50TH STREET, SUNRISE, FL, 33351, US |
Mail Address: | 5350 10TH AVE N, STE 1, Greenacres,, FL, 33463, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campbell John-Paul | President | 5350 10TH AVE N, Greenacres,, FL, 33463 |
Perez Gorka | Treasurer | 10218 NW 50TH STREET, SUNRISE, FL, 33351 |
Seeber Audrey | Secretary | 5350 10TH AVE N, Greenacres,, FL, 33463 |
Liu Inge | Vice President | 5350 10TH AVE N, Greenacres,, FL, 33463 |
Mode Orlando | Director | 5350 10TH AVE N, Greenacres,, FL, 33463 |
INFINITY COMMUNITY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-29 | 10228 NW 50TH STREET, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-29 | Infinity Community Management Inc | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-29 | 5350 10TH AVE N, STE 1, Greenacres,, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-10 | 10228 NW 50TH STREET, SUNRISE, FL 33351 | - |
REINSTATEMENT | 2015-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-29 |
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-10-10 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State