Entity Name: | TOPAZ NORTH 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: | 15 Mar 1973 (52 years ago) |
Document Number: | 725818 |
FEI/EIN Number |
591564614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4050/4090 NW 42ND AVENUE, LAUDERDALE LAKES, FL, 33319, US |
Mail Address: | C/O Bright Bookkeeping & Managememt, 3810 Inverrary Blvd, Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aarons Arlene | President | C/O Bright Bookkeeping & Management, Lauderhill, FL, 33319 |
Levy Joan | Vice President | C/O Bright Bookkeeping & Management, Lauderhill, FL, 33319 |
Buonanno Elena | Director | C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Headley Leopold | Director | C/O Bright Bookkeeping & Management, Lauderhill, FL, 33319 |
Levy Joan | Treasurer | C/O Bright Bookkeeping & Management, Lauderhill, FL, 33319 |
Gigardi Luciano | Director | C/O Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-25 | 4050/4090 NW 42ND AVENUE, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-16 | 4050/4090 NW 42ND AVENUE, LAUDERDALE LAKES, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-17 | VALANCY & REED, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-16 |
Reg. Agent Change | 2020-11-17 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State