![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CORAL SPRINGS ESTATE TOWNHOMES IV CONDOMINIUM ASSOCIATION, INC.
Filing Information
N04000010913
20-1394768
11/22/2004
FL
ACTIVE
Principal Address
Changed: 06/03/2024
C/O Allied Property Group Inc
12350 SW 132nd Court
Suite 114
Miami, FL 33186
12350 SW 132nd Court
Suite 114
Miami, FL 33186
Changed: 06/03/2024
Mailing Address
Changed: 06/03/2024
C/O Allied Property Group Inc
12350 SW 132nd Court
Suite 114
Miami, FL 33186
12350 SW 132nd Court
Suite 114
Miami, FL 33186
Changed: 06/03/2024
Registered Agent Name & Address
Kaye Bender Rembaum
Name Changed: 04/13/2016
Address Changed: 04/13/2016
1200 Park Central Boulevard South
Pompano Beach, FL 33064
Pompano Beach, FL 33064
Name Changed: 04/13/2016
Address Changed: 04/13/2016
Officer/Director Detail
Name & Address
Title President
REMY, SONIA
Title Secretary, Treasurer
TURANO, JAYME
Title Director
COSTO, ADRIAN
Title Treasurer, Secretary
Turano, Jayme
Title Director
SOTO, MIGUEL
Title President
REMY, SONIA
12350 SW 132ND COURT
SUITE 114
MIAMI, FL 33186
SUITE 114
MIAMI, FL 33186
Title Secretary, Treasurer
TURANO, JAYME
12350 SW 132ND COURT
SUITE 114
MIAMI, FL 33186
SUITE 114
MIAMI, FL 33186
Title Director
COSTO, ADRIAN
12350 SW 132ND COURT
SUITE 114
MIAMI, FL 33186
SUITE 114
MIAMI, FL 33186
Title Treasurer, Secretary
Turano, Jayme
8330 NW 24th Street
Coral Sorings, FL 33065
Coral Sorings, FL 33065
Title Director
SOTO, MIGUEL
12350 SW 132ND COURT
SUITE 114
MIAMI, FL 33186
SUITE 114
MIAMI, FL 33186
Annual Reports
Report Year | Filed Date |
2024 | 02/11/2024 |
2024 | 02/14/2024 |
2024 | 06/03/2024 |
Document Images