Search icon

PARK SOUTH ONE, INC. (A CONDOMINIUM) - Florida Company Profile

Company Details

Entity Name: PARK SOUTH ONE, INC. (A CONDOMINIUM)
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Oct 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: 711652
FEI/EIN Number NOT APPLICABLE

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

Address: 1501 NW 43RD AVENUE, LAUDERHILL, FL, 33313, US
Mail Address: C/O PHOENIX MANAGEMENT SERVICES INC., 4800 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dempster Dannie Director C/O PHOENIX MANAGEMENT SERVICES INC., LAUDERDALE LAKES, FL, 33319
HOWELL EULIS Director C/O PHOENIX MANAGEMENT SERVICES INC., LAUDERDALE LAKES, FL, 33319
Franklin Percival G Director C/O PHOENIX MANAGEMENT SERVICES INC., LAUDERDALE LAKES, FL, 33319
PINNOCK ALWIN Director C/O PHOENIX MANAGEMENT SERVICES INC., LAUDERDALE LAKES, FL, 33319
Carswell Pamela Director C/O PHOENIX MANAGEMENT SERVICES INC., LAUDERDALE LAKES, FL, 33319
Lee H. Ballard, Esq. Agent Lee H. Ballard, Esq., Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1501 NW 43RD AVENUE, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2023-04-30 1501 NW 43RD AVENUE, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Lee H. Ballard, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 Lee H. Ballard, Esq., 10100 W. Sample Rd., Third Floor, Third Floor, Coral Springs, FL 33065 -

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State