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 |
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 |
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 | - |
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