Search icon

CORAL PLACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CORAL PLACE 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: 07 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 1999 (26 years ago)
Document Number: N97000002590
FEI/EIN Number 650848937

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

Address: 2735 NE 15TH STREET, FORT LAUDERDALE, FL, 33304, US
Mail Address: 2735 NE 15TH STREET, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arrivo Martin President 2739 NE 15TH STREET, FORT LAUDERDALE, FL, 33304
Arrivo Martin Director 2739 NE 15TH STREET, FORT LAUDERDALE, FL, 33304
CEFARATTI FRANK Vice President 2741 NE 15TH STREET, FORT LAUDERDALE, FL, 33304
CEFARATTI FRANK Director 2741 NE 15TH STREET, FORT LAUDERDALE, FL, 33304
HUGHES JACK C Secretary 2735 N.E. 15TH STREET, FT. LAUDERDALE, FL, 33304
HUGHES JACK C Treasurer 2735 N.E. 15TH STREET, FT. LAUDERDALE, FL, 33304
HUGHES JACK C Director 2735 N.E. 15TH STREET, FT. LAUDERDALE, FL, 33304
Goldberg Justin Director 2737 NE 15TH STREET, FORT LAUDERDALE, FL, 33304
HUGHES JACK C Agent 2735 NE 15TH STREET, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-01 HUGHES, JACK C -
REGISTERED AGENT ADDRESS CHANGED 2006-04-08 2735 NE 15TH STREET, FT. LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-24 2735 NE 15TH STREET, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2004-01-24 2735 NE 15TH STREET, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 1999-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State