Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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