Entity Name: | PARK SOUTH TWO, 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: | 21 Apr 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2024 (6 months ago) |
Document Number: | 712641 |
FEI/EIN Number |
591236957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319, US |
Mail Address: | 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEVREMOV MARIA | Secretary | Phoenix Management, Lauderdale Lakes, FL, 33319 |
White Mathew J | Vice President | Phoenix Management, Lauderdale Lakes, FL, 33319 |
Forman Bridgette | Treasurer | Phoenix Management, Lauderdale Lakes, FL, 33319 |
Hector Bridget | Director | Phoenix Management, Lauderdale Lakes, FL, 33319 |
valancy Steven | Agent | 310 SE 13TH STREET, FORT LAUDERDALE, FL, 33316 |
LAMY PATRICK | President | Phoenix Management, Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-18 | 4800 N. State Road Seven, #105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2024-10-18 | 4800 N. State Road Seven, #105, Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-18 | valancy, Steven | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 1985-12-23 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-18 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-29 |
Reg. Agent Change | 2018-12-26 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State