Entity Name: | LYNDHURST "F" 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: | 27 Sep 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jan 1991 (34 years ago) |
Document Number: | 730806 |
FEI/EIN Number |
591897380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Fort Lauderdale, FL, 33309, US |
Mail Address: | 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKS JENNIFER | Secretary | Tri-County Property Services & Management, Fort Lauderdale, FL, 33309 |
MIRON SUZANNE | Treasurer | Tri-County Property Services & Management, Fort Lauderdale, FL, 33309 |
STURINO MICHEAL | President | Tri-County Property Services & Management, Fort Lauderdale, FL, 33309 |
Kay Zapata | Director | Tri-County Property Services & Management, Fort Lauderdale, FL, 33309 |
SALVATIERRA MARLO | Vice President | Tri-County Property Services & Management, Fort Lauderdale, FL, 33309 |
TRI COUNTY PROPERTY SERVICES & MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-27 | Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-27 | 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-06 | Tri-County Property Services & Management, 1451 W Cypress Creek Rd, Ste. 300, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-06 | TRI-COUNTY PROPERTY SERVICES & MANAGEMENT | - |
AMENDMENT | 1991-01-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-04 |
AMENDED ANNUAL REPORT | 2022-07-06 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-09-07 |
AMENDED ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2021-03-24 |
AMENDED ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State