Search icon

CLUBSIDE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State