Entity Name: | LAUDERDALE LAKES VILLAS CONDOMINIUM ASSOCIATION, 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: | 06 Nov 1969 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2011 (14 years ago) |
Document Number: | 717512 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3530 N.W. 43RD AVENUE, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | P.O. BOX 590145, FORT LAUDERDALE, FL, 33359, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Myrie Kelia | Treasurer | PO Box 590145, Fort Lauderdale, FL, 33359 |
Morris Clive | Agent | 3530 NW 43RD AVENUE, LAUDERDALE LAKES, FL, 33319 |
Morris Clive | President | PO Box 590145, Fort Lauderdale, FL, 33359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 3530 NW 43RD AVENUE, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-24 | Morris, Clive | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-02 | 3530 N.W. 43RD AVENUE, LAUDERDALE LAKES, FL 33319 | - |
REINSTATEMENT | 2011-08-02 | - | - |
CHANGE OF MAILING ADDRESS | 2011-08-02 | 3530 N.W. 43RD AVENUE, LAUDERDALE LAKES, FL 33319 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-08-04 |
AMENDED ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State