Search icon

ELDORADO COUNTRY CLUB TOWERS SOUTH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ELDORADO COUNTRY CLUB TOWERS SOUTH 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: 06 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2000 (25 years ago)
Document Number: N41990
FEI/EIN Number 591165058

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 141 NE 10TH AVE., HALLANDALE, FL, 33009-4467, UN
Mail Address: 11528 West State Road 84 Suit 1835, Davcie, FL, 33324, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIOZ MICHELINE President 11528 West State Road 84 Suit 1835, Davcie, FL, 33324
Vangeli Nicholas Vice President 11528 West State Road 84 Suit 1835, Davcie, FL, 33324
Ruiz Conrad Treasurer 11528 West State Road 84 Suit 1835, Davcie, FL, 33324
Newman Jerry Director 11528 West State Road 84 Suit 1835, Davcie, FL, 33324
Takhalov Ilich Director 11528 West State Road 84 Suit 1835, Davcie, FL, 33324
NESS PROPERTY MANAGEMENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-17 141 NE 10TH AVE., HALLANDALE, FL 33009-4467 UN -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 11528 West State Road 84 Suit 1835, Davcie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-01-27 Ness Property Management Group, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 141 NE 10TH AVE., HALLANDALE, FL 33009-4467 UN -
REINSTATEMENT 2000-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-17
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State