Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

C. & C. CONDOMINIUM ASSOCIATION, INC.

Filing Information
743315 59-2266146 06/19/1978 FL ACTIVE AMENDMENT 01/07/2013 NONE
Principal Address
c/o Exclusive Property Management
2945 West Cypress Creek Road
Suite 201
Ft. Lauderdale, FL 33309

Changed: 09/16/2016
Mailing Address
c/o Exclusive Property Management
2945 West Cypress Creek Road
Suite 201
Ft. Lauderdale, FL 33309

Changed: 09/16/2016
Registered Agent Name & Address Peyton Bolin, PL
3343 W Commercial Blvd
Suite 100
Ft. Lauderdale, FL 33309

Name Changed: 09/16/2016

Address Changed: 03/26/2018
Officer/Director Detail Name & Address

Title Secretary

MUNTZEL, ERIC
c/o Exclusive Property Management
2945 West Cypress Creek Road
Suite 201
Ft. Lauderdale, FL 33309

Title President

SMITH, KEVIN
c/o Exclusive Property Management
2945 West Cypress Creek Road
Suite 201
Ft. Lauderdale, FL 33309

Title Treasurer

PANIK, THAD
c/o Exclusive Property Management
2945 West Cypress Creek Road
Suite 201
Ft. Lauderdale, FL 33309

Annual Reports
Report YearFiled Date
2023 02/20/2023
2023 11/14/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
11/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
10/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
06/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
09/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- Amendment View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
12/08/2003 -- Reg. Agent Change View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
03/16/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format
06/19/1978 -- Filings Prior to 1995 View image in PDF format