Search icon

LYNDHURST "F" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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