Entity Name: | PARK SOUTH THREE, 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: | 28 Aug 1967 (58 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2010 (14 years ago) |
Document Number: | 713260 |
FEI/EIN Number |
591264128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. STATE ROAD 7, 105F, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | 4800 N. STATE ROAD 7, 105F, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEVREMOV MARIA | Secretary | 1300 NW 43RD TER, LAUDERHILL, FL, 33313 |
Lee Helen | President | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Mckinley Rsylan | Director | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
WHITE EDGAR | Treasurer | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
McKinley Tanesha | Vice President | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Goldberg Sheldon | Agent | Phoenix Management Services, LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Goldberg, Sheldon | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | Phoenix Management Services, 4800 N. STATE ROAD 7, 105F, LAUDERDALE LAKES, FL 33319 | - |
REINSTATEMENT | 2010-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-24 | 4800 N. STATE ROAD 7, 105F, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2007-04-03 | 4800 N. STATE ROAD 7, 105F, LAUDERDALE LAKES, FL 33319 | - |
CANCEL ADM DISS/REV | 2007-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State