Search icon

LAS OLAS APARTMENTS, INC.

Company Details

Entity Name: LAS OLAS APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jul 1954 (71 years ago)
Document Number: 179616
FEI/EIN Number 59-0998954
Address: C/O KAREN HARTMANN, 2 HENDRICKS ISLE, APT #A-2, FT LAUDERDALE, FL 33301
Mail Address: Karen Hartmann, 1541 W Henderson St, Apt. # J, Chicago, IL 60657
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Roberts, David Agent Registered Agents, Inc, 7901 4th St N, Suite 300, St. Petersburg, FL 33702

Secretary

Name Role Address
KATSIVALIS, PATRICIA Secretary 190 S. Wood Dale Rd., Apt #803 Wood Dale, IL 60191

Director

Name Role Address
KATSIVALIS, PATRICIA Director 190 S. Wood Dale Rd., Apt #803 Wood Dale, IL 60191
HARTMANN, KAREN Director 1541 W Henderson St., Apt. # J Chicago, IL 60657
MAZZUCCO, WILLIAM Director 70 Douglas Dr., Meriden, CT 06451
KUHAR, LUDWIG J. Director 901 Sherwood Pl, Joliet, IL 60435
Canzona , Christine E. Director 901 Sherwood Pl, Joliet, IL 60435

President

Name Role Address
HARTMANN, KAREN President 1541 W Henderson St., Apt. # J Chicago, IL 60657

Vice President

Name Role Address
MAZZUCCO, WILLIAM Vice President 70 Douglas Dr., Meriden, CT 06451

Treasurer

Name Role Address
KUHAR, LUDWIG J. Treasurer 901 Sherwood Pl, Joliet, IL 60435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 C/O KAREN HARTMANN, 2 HENDRICKS ISLE, APT #A-2, FT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-02-12 C/O KAREN HARTMANN, 2 HENDRICKS ISLE, APT #A-2, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 Roberts, David No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 Registered Agents, Inc, 7901 4th St N, Suite 300, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-05-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State