Search icon

CLUBSIDE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: CLUBSIDE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 2004 (21 years ago)
Document Number: N94000000304
FEI/EIN Number 65-0465949
Address: 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441
Mail Address: 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sachs Sax Caplan Agent 6111 Broken Sound Parkway, Suite 200, Boca Raton, FL 33487

President

Name Role Address
Robbins, Jimmy President c/o, Campbell Property Mgmt 1215 E. Hillsboro Blvd Deerfield Beach, FL 33441

Treasurer

Name Role Address
Gonda, Ed Treasurer c/o, Campbell Property Mgmt. 1215 E. Hillsboro Blvd. Deerfield Beach, FL 33441

Secretary

Name Role Address
THAU, CINDY Secretary C/O Campbell Property Mgmt, 1215 E Hillsboro Blvd Deerfield Beach, FL 33441

Vice President

Name Role Address
maturo, chris Vice President c/o Campbell Property Mgmt, 1215 E Hillsboro Blvd Deerfield Beach, FL 33441

Director

Name Role Address
Nacht, jane Director c/o Campbell Property Mgmt, 1215 E Hillsboro Blvd Deerfield Beach, FL 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-16 Sachs Sax Caplan No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 6111 Broken Sound Parkway, Suite 200, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-01 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2017-06-01 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 No data
AMENDMENT 2004-06-18 No data No data
AMENDMENT 1997-10-27 No data No data
AMENDMENT 1994-03-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State