Entity Name: | CLUBSIDE HOMEOWNERS 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: | 21 Jan 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jun 2004 (21 years ago) |
Document Number: | N94000000304 |
FEI/EIN Number |
650465949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robbins Jimmy | President | c/o Campbell Property Mgmt, Deerfield Beach, FL, 33441 |
Gonda Ed | Treasurer | c/o Campbell Property Mgmt., Deerfield Beach, FL, 33441 |
THAU CINDY | Secretary | C/O Campbell Property Mgmt, Deerfield Beach, FL, 33441 |
maturo chris | Vice President | c/o Campbell Property Mgmt, Deerfield Beach, FL, 33441 |
Nacht jane | Director | c/o Campbell Property Mgmt, Deerfield Beach, FL, 33441 |
Sachs Sax Caplan | Agent | 6111 Broken Sound Parkway, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-16 | Sachs Sax Caplan | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 6111 Broken Sound Parkway, Suite 200, Boca Raton, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-01 | 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2017-06-01 | 1215 E. HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | - |
AMENDMENT | 2004-06-18 | - | - |
AMENDMENT | 1997-10-27 | - | - |
AMENDMENT | 1994-03-03 | - | - |
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 Apr 2025
Sources: Florida Department of State