Entity Name: | LAS OLAS MANOR 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: | 19 Jun 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2011 (14 years ago) |
Document Number: | 726741 |
FEI/EIN Number |
591739458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1212 S.E. 2ND COURT, OFFICE, FT. LAUDERDALE, FL, 33301-3940, US |
Mail Address: | 1212 S.E. 2ND COURT, OFFICE, FT. LAUDERDALE, FL, 33301-3940, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dargis Donna | Secretary | 1773 N State Road 7 #200, Lauderhill, FL, 33313 |
Axel Christine | Director | 1773 N State RD 7 #200, Lauderhill, FL, 33313 |
Moskowitz Doreen | President | 1773 N State Road 7 #200, Lauderhill, FL, 33313 |
Williams Randy | Vice President | 1773 N State Road 7 #200, Lauderhill, FL, 33313 |
Russo Gay | Treasurer | 1773 N State Road 7 #200, Lauderhill, FL, 33313 |
BECKER & POLIAKOFF | Agent | 625 N. FLAGLER DR, 7TH FLOOR, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 1212 S.E. 2ND COURT, OFFICE, FT. LAUDERDALE, FL 33301-3940 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 1212 S.E. 2ND COURT, OFFICE, FT. LAUDERDALE, FL 33301-3940 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-24 | 625 N. FLAGLER DR, 7TH FLOOR, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2011-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-04-21 | BECKER & POLIAKOFF | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-19 |
Off/Dir Resignation | 2021-11-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-24 |
AMENDED ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State