Entity Name: | LAUREL HOUSE CONDOMINIUM APTS., 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: | 25 May 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Oct 2013 (11 years ago) |
Document Number: | 723499 |
FEI/EIN Number |
591432349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | CO CAM Accounting & Property Svcs., 1900 N UNIVERSITY DR, PEMBROKE PINES, FL, 33024, US |
Address: | 300 PIERCE STREET, HOLLYWOOD, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEA MARGARET | President | 300 PIERCE STREET #8, HOLLYWOOD, FL, FL, 33019 |
WYNDRUM JEANNE | Secretary | 300 PIERCE STREET #1, HOLLYWOOD, FL, 33019 |
WYNDRUM JEANNE | Treasurer | 300 PIERCE STREET #1, HOLLYWOOD, FL, 33019 |
Pasterkiewicz Joseph | Director | 10585 Walnut Valley Drive, Boynton Beach, FL, 33473 |
Luciani Deborah | Director | 624 Gulf Street, Milford, CT, 06460 |
Prado Marta | Director | 949 S Lake Drive, Hollywood, FL, 33019 |
SHEA, MARGARET | Agent | 300 PIERCE STREET #8, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 300 PIERCE STREET, HOLLYWOOD, FL 33019 | - |
AMENDMENT | 2013-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-02-10 | SHEA, MARGARET | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-10 | 300 PIERCE STREET #8, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-08 | 300 PIERCE STREET, HOLLYWOOD, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State