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 |
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 |
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 | - | - |
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