Entity Name: | CLUBSIDE POINTE AT BROKEN SOUND CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Oct 1991 (33 years ago) |
Document Number: | N45664 |
FEI/EIN Number | 65-0291881 |
Address: | Mahogany Services, Inc., 21 S.E. 5th Street, Suite 200, BOCA RATON, FL 33432 |
Mail Address: | Mahogany Services, Inc., 21 S.E. 5th Street, Suite 200, BOCA RATON, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MAHOGANY SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Fine, Edie | President | 2451 NW 59th St, #601 BOCA RATON, FL 33496 |
Name | Role | Address |
---|---|---|
GRANATSTEIN, MARVIN | Director | Mahogany Services, Inc., 21 S.E. 5th Street Suite 200 BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
LEVIN, ARNOLD | Vice President | Mahogany Services, Inc., 21 S.E. 5th Street Suite 200 BOCA RATON, FL 33432 |
Name | Role | Address |
---|---|---|
Eisenberg, Michael | Treasurer | 2481 NW 59th Street, #903 Boca Raton, FL 33496 |
Name | Role | Address |
---|---|---|
SLADE, EUGENE | Secretary | Mahogany Services, Inc., 21 S.E. 5th Street Suite 200 BOCA RATON, FL 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-16 | Mahogany Services, Inc., 21 S.E. 5th Street, Suite 200, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2020-11-16 | Mahogany Services, Inc., 21 S.E. 5th Street, Suite 200, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-16 | Mahogany Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-16 | Mahogany Services, Inc., 21 S.E. 5th Street, Suite 200, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-11-16 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State