Search icon

ASSOCIATION OF COMMUNITY ASSOCIATION MANAGEMENT PROFESSIONALS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF COMMUNITY ASSOCIATION MANAGEMENT PROFESSIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N95000003412
FEI/EIN Number 45-2996444

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

Address: 3070 NW 48th Ter, Cypress Chase Condo Assoc. C, Lauderdale Lakes, FL, 33313, US
Mail Address: 3070 NW 48th Ter, Cypress Chase Condo Assoc. C, Lauderdale Lakes, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marcano Nelly Secretary 3070 NW 48th Ter, Lauderdale Lakes, FL, 33313
GONZALEZ JAMES Vice President 3070 NW 48th Ter, HIALEAH, FL, 33012
Capovani Michael President 3070 NE 48th Terrace, Lauderdale Lakes, FL, 33313
Capovani Michael L Agent 3070 NW 48th Ter, Lauderdale Lakes, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-22 3070 NW 48th Ter, Cypress Chase Condo Assoc. C, Club House/Manager's Office, Lauderdale Lakes, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 3070 NW 48th Ter, Cypress Chase Condo Assoc. C, Club House/Manager's Office, Lauderdale Lakes, FL 33313 -
CHANGE OF MAILING ADDRESS 2019-05-22 3070 NW 48th Ter, Cypress Chase Condo Assoc. C, Club House/Manager's Office, Lauderdale Lakes, FL 33313 -
REGISTERED AGENT NAME CHANGED 2019-05-22 Capovani, Michael Louis -
REINSTATEMENT 2019-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2006-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-05-22
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State