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 |
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 |
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 | - | - |
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