Search icon

FARNHAM "L" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FARNHAM "L" 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: 04 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 1991 (33 years ago)
Document Number: 729267
FEI/EIN Number 591921745

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

Address: 280 farnham L, DEERFIELD BEACH, FL, 33442, US
Mail Address: 280 farnham L, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schreider Martin Director 266 FARNHAM L, DEERFIELD BEACH, FL, 33442
Moll Jerry President 274 FARNHAM L, DEERFIELD BEACH, FL, 33442
TACK NANCY Director 275 FARNHAM L, DEERFIELD BEACH, FL, 33442
Feldman Bruce Director 280 FARNHAM L, DEERFIELD BEACH, FL, 33442
Kennedy Bill Secretary 281 Farnham L, Deerfield Beach, FL, 33442
East Coast Maint Agent 410 South Military Trail, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 280 farnham L, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-12-15 280 farnham L, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2021-03-01 East Coast Maint -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 410 South Military Trail, Deerfield Beach, FL 33442 -
AMENDMENT 1991-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State