Entity Name: | COMMUNITY ASSOCIATION MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Feb 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Apr 2013 (12 years ago) |
Document Number: | P13000017917 |
FEI/EIN Number | 37-1717201 |
Mail Address: | PO Box 813907, Hollywood, FL, 33081-3907, US |
Address: | 1000 5th Street, C/O Southeast Regional Realty, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dweck David | Agent | 3600 S State Road 7, Miramar, FL, 330235203 |
Name | Role | Address |
---|---|---|
DWECK DAVID | President | 1000 5th Street, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000026444 | COMMUNITY ASSOCIATION MANAGEMENT | EXPIRED | 2013-03-17 | 2018-12-31 | No data | P.O. BOX 19526, FORT LAUDERDALE, FL, 33318-0526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1000 5th Street, C/O Southeast Regional Realty, STE 200, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1000 5th Street, C/O Southeast Regional Realty, STE 200, Miami Beach, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | Dweck, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-13 | 3600 S State Road 7, STE 228, Miramar, FL 33023-5203 | No data |
AMENDMENT | 2013-04-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State