Search icon

ENVIRON CONDOMINIUM II ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ENVIRON CONDOMINIUM II 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: 17 Jun 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: 729961
FEI/EIN Number 59-1548887

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

Address: 3721 ENVIRON BLVD, LAUDERHILL, FL, 33319, US
Mail Address: 3721 ENVIRON BLVD, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alfieri Louis Director 3721 ENVIRON BLVD, LAUDERHILL, FL, 33319
Baddeley Shannon Vice President 3721 ENVIRON BLVD, LAUDERHILL, FL, 33319
Herman Barbara Vice President 3721 ENVIRON BLVD, LAUDERHILL, FL, 33319
Herman Barbara Secretary 3721 ENVIRON BLVD, LAUDERHILL, FL, 33319
Deschenes Gervais Treasurer 3721 ENVIRON BLVD, LAUDERHILL, FL, 33319
Fritsch Charles Vice President 3721 ENVIRON BLVD, LAUDERHILL, FL, 33319
LINDIE BETH ESQUIRE Agent ESLER AND LINDIE, P.A., FORT LAUDERDALE, FL, 33301
Alfieri Louis President 3721 ENVIRON BLVD, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 3721 ENVIRON BLVD, Management Office, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-04-19 3721 ENVIRON BLVD, Management Office, LAUDERHILL, FL 33319 -
AMENDMENT 2019-12-16 - -
REGISTERED AGENT NAME CHANGED 2019-12-16 LINDIE, BETH, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2019-12-16 ESLER AND LINDIE, P.A., 400 SE 6TH STREET, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-27
Amendment 2019-12-16
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State