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 |
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 |
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 | - | - |
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