Search icon

PARK SOUTH NINE, INC. A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: PARK SOUTH NINE, 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: 27 Mar 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2024 (6 months ago)
Document Number: 716272
FEI/EIN Number 591300803

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

Address: 1773 N. State Rd , ste #200, LAUDERHILL, FL, 33313, US
Mail Address: 4800 N. St. Rd. 7,, Lauderdale Lakes, FL, 33319, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE LEROY Boar 1773 N. State Rd 7 Ste 200, Lauderhill, FL, 33313
Mendoza-Davila Jose President 1773 N. State Rd 7 Ste 200, Lauderhill, FL, 33313
Jevremov Maria Secretary 1773 N. State Rd 7 Ste 200, Lauderhill, FL, 33313
Williams Mildred Treasurer 1773 N State RD 7 ste 300, Lauderhill, FL, 33313
Goldberg Sheldon S Agent 4800 N. State Road Seven, Lauderdale Lakes, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-18 4800 N. State Road Seven, #105, Lauderdale Lakes, FL 33319 -
REGISTERED AGENT NAME CHANGED 2024-10-18 Goldberg, Sheldon Saul -
CHANGE OF MAILING ADDRESS 2024-10-18 1773 N. State Rd , ste #200, LAUDERHILL, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1773 N. State Rd , ste #200, LAUDERHILL, FL 33313 -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-12-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State