Search icon

THE LAUDERDALE LANDINGS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: THE LAUDERDALE LANDINGS CONDOMINIUM, 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: 28 Nov 1973 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 1984 (41 years ago)
Document Number: 728194
FEI/EIN Number 591809316

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5495 N.E. 25TH AVE., 402, FORT LAUDERDALE, FL, 33308
Mail Address: 5495 N.E. 25TH AVE., 402, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deranek Andrea E Secretary 5495 NE 25 AVENUE, FORT LAUDERDALE, FL, 33308
MCCLELLAN GARY E President 5495 NE 25 AVE., #402, FT. LAUDERDALE, FL, 33308
Drazdovich Vlad Vice President 5495 NE 25 AVE 504, FORT LAUDERDALE, FL, 33308
Lugo Patrica Treasurer 5495 NE 25 AVE #501, FORT LAUDERDALE, FL, 33308
Lugo Felix Director 5495 NE 25 Ave., Fort Lauderdale, FL, 33308
MCCLELLAN GARY E Agent 5495 NE 25TH AVE, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 5495 N.E. 25TH AVE., 402, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2010-02-18 5495 N.E. 25TH AVE., 402, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-14 5495 NE 25TH AVE, #402, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2003-02-14 MCCLELLAN, GARY E -
NAME CHANGE AMENDMENT 1984-01-11 THE LAUDERDALE LANDINGS CONDOMINIUM, INC. -
REINSTATEMENT 1984-01-11 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State