Search icon

TOPAZ SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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