Search icon

CBA REALTY & MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: CBA REALTY & MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CBA REALTY & MANAGEMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: P06000109740
FEI/EIN Number 205411215

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

Address: 1934 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020-4567, US
Mail Address: 1934 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020-4567, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOINELO CRISTINA D President 1934 Hollywood Boulevard, HOLLYWOOD, FL, 33020
MOINELO CRISTINA D Chairman 1934 Hollywood Boulevard, HOLLYWOOD, FL, 33020
IRA R. SHAPIRO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-06-19 1934 HOLLYWOOD BLVD, STE 201, HOLLYWOOD, FL 33020-4567 -
CHANGE OF MAILING ADDRESS 2018-06-19 1934 HOLLYWOOD BLVD, STE 201, HOLLYWOOD, FL 33020-4567 -
PENDING REINSTATEMENT 2013-10-30 - -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
ARTICLES OF CORRECTION 2006-09-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State