Entity Name: | TOPAZ SOUTH CONDOMINIUM ASSOCIATION, 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: | 02 Feb 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Dec 2007 (17 years ago) |
Document Number: | 725458 |
FEI/EIN Number |
591535002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Phoenix Management Services, Inc., 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US |
Address: | 3990 NW 42ND AVENUE, LAUDERDALE LAKES, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLANDER, GOODE, & LOPEZ PLLC | Agent | - |
Carpentier Viviane | Secretary | c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319 |
Williams Roland | President | c/o Phoenix Management Services, Inc., LAUDERDALE LAKES, FL, 33319 |
CANNONE DOLORES | Vice President | c/o Phoenix Management Services, LAUDERDALE LAKES, FL, 33319 |
Italiano John | Director | c/o Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319 |
Ingleton Patrick | Treasurer | c/o Phoenix Management Services, Inc., LAUDERDALE LAKES, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-11 | Hollander, Goode & Lopez, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-11 | c/o Hollander, Goode & Lopez, PLLC, 314 South Federal Highway, Dania Beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 3990 NW 42ND AVENUE, LAUDERDALE LAKES, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 3990 NW 42ND AVENUE, LAUDERDALE LAKES, FL 33319 | - |
REINSTATEMENT | 2007-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-21 |
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-08-11 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State