Entity Name: | LAUDERDALE OAKS CONDOMINIUM II, INC. |
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: | 20 Aug 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2022 (2 years ago) |
Document Number: | 717039 |
FEI/EIN Number |
591353511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4800 N. STATE ROAD 7, 105, LAUDERDALE LAKES, FL, 33319 |
Mail Address: | 4800 N. STATE ROAD 7, 105, LAUDERDALE LAKES, FL, 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Claud | President | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Page Collen | Vice President | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
WILLIAMS MARIE | Secretary | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Bazil Emmanual | Director | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
PHOENIX MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-05 | PHOENIX MANAGEMENT SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-11 | 4800 N. STATE ROAD 7, 105, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-09 | 4800 N. STATE ROAD 7, 105, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2007-07-23 | 4800 N. STATE ROAD 7, 105, LAUDERDALE LAKES, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-08-24 |
REINSTATEMENT | 2022-12-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State