Search icon

LORRAINE CONDOMINIUM, INC.

Company Details

Entity Name: LORRAINE CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (8 years ago)
Document Number: 725300
FEI/EIN Number 59-1648561
Mail Address: 2719 hollywood blvd, 253, hollywood, FL 33020
Address: 410 SE 4TH AVENUE, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
GLOBAL INTERNATIONAL BUSINESS INC Agent

Treasurer

Name Role Address
fortun, elizabeth Treasurer 2719 hollywood blvd, 253 hollywood, FL 33020

manager

Name Role Address
naiman, demian g manager 2719 hollywood blvd, 253 hollywood, FL 33020

President

Name Role Address
ISLAS, NORMA President 2719 hollywood blvd, 253 hollywood, FL 33020

vp

Name Role Address
laguna, maria vp 2719 hollywood blvd, 253 hollywood, FL 33020

Secretary

Name Role Address
fortun, elizabeth Secretary 2719 hollywood blvd, 253 hollywood, FL 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-28 410 SE 4TH AVENUE, Hallandale Beach, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 2719 hollywood blvd, 253, hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 global international business inc No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 410 SE 4TH AVENUE, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2016-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
Off/Dir Resignation 2022-03-04
Reg. Agent Resignation 2022-03-04
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-10-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State