Entity Name: | THE FALLS 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: | AMENDMENT |
Event Date Filed: | 15 May 2000 (25 years ago) |
Document Number: | 722219 |
FEI/EIN Number |
591404908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6201 North Falls Circle Drive, Lauderhill, FL, 33319, US |
Mail Address: | 6201 North Falls Circle Drive, Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUCCHIARA JOSEPH | Secretary | 6201 N. Falls Circle Drive, LAUDERHILL, FL, 33319 |
Mair Lavern | Director | 6201 N. Falls Circle Drive, Lauderhill, FL, 33319 |
Cunningham Donald | Director | 6201 N. Falls Circle Drive, Lauderhill, FL, 33319 |
Arzuza Victor | Director | 6201 North Falls Circle Drive, Lauderhill, FL, 33319 |
Cochrane Colin | President | 6201 North Falls Circle Drive, Lauderhill, FL, 33319 |
Hudson Jackie | Treasurer | 6201 North Falls Circle Drive, Lauderhill, FL, 33319 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 6201 North Falls Circle Drive, Suite 306, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 6201 North Falls Circle Drive, Suite 306, Lauderhill, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-22 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 301 YAMATO RAOD, SUITE 2199, BOCA RATON, FL 33431 | - |
AMENDMENT | 2000-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-10-18 |
ANNUAL REPORT | 2022-04-01 |
Reg. Agent Change | 2022-02-22 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State