Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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