Entity Name: | LA CANCHA 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: | 01 Jul 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2020 (5 years ago) |
Document Number: | 730111 |
FEI/EIN Number |
591652032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 N.E. 12TH AVENUE, #413, FT. LAUDERDALE, FL, 33304, US |
Mail Address: | 615 N.E. 12TH AVENUE, #413, FT. LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEIDUSKI SUE | Secretary | 615 NE 12TH AVE., #312, FORT LAUDERDALE, FL, 33304 |
BALKE MICHAEL | President | 4074 N INDIANRIVER DR, HERNANDO, FL, 34442 |
ALAVI HOSS | Vice President | 615 NE 12 AVE., #408, FT. LAUDERDALE, FL, 33304 |
Cwalina Allen | Director | 615 N.E. 12TH AVENUE, FT. LAUDERDALE, FL, 33304 |
Costanzo Michael | Director | 615 NE 12 AVE., FT. LAUDERDALE, FL, 33304 |
NEIDUSKI SUE | Agent | 615 NE 12TH AVE, FT. LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-18 | NEIDUSKI, SUE | - |
REINSTATEMENT | 2020-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-22 | 615 NE 12TH AVE, 413, FT. LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2002-04-23 | 615 N.E. 12TH AVENUE, #413, FT. LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-23 | 615 N.E. 12TH AVENUE, #413, FT. LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-01-18 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State