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 |
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 | - |
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 | - | - |
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