Search icon

LADO DEL RIO CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LADO DEL RIO CONDOMINIUM, 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: 15 Nov 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 1992 (33 years ago)
Document Number: 724796
FEI/EIN Number 591509150

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

Address: 400 N Riverside Dr, Pompano Beach, FL, 33062, US
Mail Address: c/o DST Property Management, 2300 W Sample Rd, Pompano Beach, FL, 33073, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bender Jeffrey President 400 N. Riverside Drive #506, Pompano Beach, FL, 33062
Ryan Shilo Director 400 N Riverside Dr #408, Pompano Beach, FL, 33062
Sweetnam Alice Vice President 400 N Riverside Dr #509, Pompano Beach, FL, 33062
Fishman Sharon Treasurer 400 N Riverside Dr #414, Pompano Beach, FL, 33062
Brown Judith Director 400 N. Riverside Drive #209, Pompano Beach, FL, 33062
Ballard Lee Agent c/o DST Property Management, Pompano Beach, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 400 N Riverside Dr, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-03-11 400 N Riverside Dr, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 c/o DST Property Management, 2300 W Sample Rd, Suite 310, Pompano Beach, FL 33073 -
REGISTERED AGENT NAME CHANGED 2021-02-22 Ballard, Lee -
AMENDMENT 1992-05-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-07-10
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State