Entity Name: | LAUDERDALE OAKS CONDOMINIUM 7, 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: | 24 Mar 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Mar 2013 (12 years ago) |
Document Number: | 718260 |
FEI/EIN Number |
591357421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2861 NW 47TH TERRACE, LAUDERDALE LAKES, FL, 33313 |
Mail Address: | LAUDERDALE OAKS CONDOMINIUM 7, INC., 2861 NW 47TH TERRACE, LAUDERDALE LAKES, FL, 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Comeau Serge | President | 4800 N. STATE ROAD SEVEN, LAUDERDALE LAKES, FL, 33319 |
Lavoie Gaetane | Treasurer | 4800 N. STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Perron Jean | Vice President | c/o Phoenix Management Services, Inc, Lauderdale Lakes, FL, 33319 |
Godin Carmen | Secretary | c/o Phoenix Management Services, Inc, Lauderdale Lakes, FL, 33319 |
PHOENIX MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-05 | 4800 N. STATE ROAD 7, 105, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | PHOENIX MANAGEMENT SERVICES, INC | - |
CHANGE OF MAILING ADDRESS | 2010-02-03 | 2861 NW 47TH TERRACE, LAUDERDALE LAKES, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-03 | 2861 NW 47TH TERRACE, LAUDERDALE LAKES, FL 33313 | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1998-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State