Search icon

THE LAKES OF INVERRARY CONDOMINIUMS, INC. - Florida Company Profile

Company Details

Entity Name: THE LAKES OF INVERRARY CONDOMINIUMS, 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 Dec 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2006 (19 years ago)
Document Number: 722218
FEI/EIN Number 591405045

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

Address: 3301 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319, US
Mail Address: 3301 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN NARLEAN President 3301 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319
WUU JONATHAN Vice President 3301 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319
SIMOES SUSAN Secretary 3301 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319
LEYOW BELINDA Asst 3301 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319
ANGEL ANA Director 3301 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319
BROOKS BRITTANI Director 3301 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319
Gatsos Elaine MEsq. Agent 5541 N. University Drive, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3301 SPANISH MOSS TERRACE, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-04-26 3301 SPANISH MOSS TERRACE, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 5541 N. University Drive, Suite 102, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Gatsos, Elaine M., Esq. -
REINSTATEMENT 2006-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1986-06-06 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
AMENDMENT 1985-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-06
AMENDED ANNUAL REPORT 2021-10-02
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-11-04
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State