Entity Name: | LAUDERHILL GARDENS TOWNHOUSES 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: | 18 Mar 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2020 (4 years ago) |
Document Number: | 729094 |
FEI/EIN Number |
592512500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4101 NW 19 STREET, LAUDERHILL, FL, 33313, US |
Mail Address: | 4101 NW 19 STREET, LAUDERHILL, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN SYDNEY | President | 11551 NW 17 CT, Plantation, FL, 33323 |
NEWELL WILLIAM | Treasurer | 711 E EVANSTON CIRCLE, FORT LAUDERDALE, FL, 33312 |
BROWN RAY | Secretary | 2712 NW 52 STREET, FORT LAUDERDALE, FL, 33309 |
BROWN SYDNEY | Agent | 4101 NW 19 STREET, FORT LAUDERDALE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-21 | BROWN, SYDNEY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 4101 NW 19 STREET, LAUDERHILL, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 4101 NW 19 STREET, LAUDERHILL, FL 33313 | - |
CANCEL ADM DISS/REV | 2009-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-22 | 4101 NW 19 STREET, FORT LAUDERDALE, FL 33313 | - |
REINSTATEMENT | 1995-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
REINSTATEMENT | 2020-12-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State