Search icon

CALIFORNIA COURTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CALIFORNIA COURTS 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: 16 Apr 1992 (33 years ago)
Document Number: N48401
FEI/EIN Number 650342970

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

Address: TPMG, 2645 Executive Park Drive, Weston, FL, 33331, US
Mail Address: TPMG, 2645 Executive Park Drive, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tucker & Lokeinsky Agent 800 East Broward Boulevard, Ft. Lauderdale, FL, 33301
POLITTE BETTY J President 2645 Executive Park Drive, Weston, FL, 33331
FRITZ KENNETH Vice President 2645 Executive Park Drive, Weston, FL, 33331
SZCZUBLEWSKI DAVID Treasurer 2645 Executive Park Drive, Weston, FL, 33331
Wong Fernando Director TPMG, Weston, FL, 33331
Anderson Judy Director 2645 Executive Park Drive, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 Tucker & Lokeinsky -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 800 East Broward Boulevard, Suite 710, Ft. Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-04 TPMG, 2645 Executive Park Drive, 127, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2019-09-04 TPMG, 2645 Executive Park Drive, 127, Weston, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State