Search icon

LAUDERDALE WEST COMMUNITY ASSOCIATION NO. 1, INC.

Company Details

Entity Name: LAUDERDALE WEST COMMUNITY ASSOCIATION NO. 1, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Oct 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2000 (25 years ago)
Document Number: 724671
FEI/EIN Number 59-1655434
Address: 1141 NW 85TH AVENUE, PLANTATION, FL 33322
Mail Address: 1141 NW 85TH AVENUE, PLANTATION, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEINBERG, STEVEN A Agent 7805 SW 6 CT, PLANTATION, FL 33324

Vice President

Name Role Address
WOODS, KRISTI Vice President 1141 NW 85TH AVENUE, PLANTATION, FL 33322

President

Name Role Address
ARROYO, ALFREDO President 1141 NW 85th AVENUE, PLANTATION, FL 33322

Secretary

Name Role Address
NEWMAN, MARLENE Secretary 1141 NW 85TH AVENUE, PLANTATION, FL 33322

Treasurer

Name Role Address
BRODMERKEL, BERNADETTE Treasurer 1141 NW 85th AVENUE, PLANTATION, FL 33322

2vp

Name Role Address
SPECTOR, HAROLD 2vp 1141 NW 85th AVENUE, PLANTATION, FL 33322

ASSISTANT SECRETARY

Name Role Address
BUCCI, BARBARA ASSISTANT SECRETARY 1141 NW 85TH AVENUE, PLANTATION, FL 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-31 WEINBERG, STEVEN A No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 7805 SW 6 CT, PLANTATION, FL 33324 No data
AMENDMENT 2000-05-10 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-11-15
ANNUAL REPORT 2018-04-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State