Search icon

LAGO WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAGO WEST 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: 12 Aug 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2011 (14 years ago)
Document Number: 733542
FEI/EIN Number 591643106

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

Address: 420 COMMODORE DR., PLANTATION, FL, 33325
Mail Address: 420 COMMODORE DR., PLANTATION, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO WILTMAN President 450 COMMODORE DR., PLANTATION, FL, 33325
DARVILLE KEVIN Vice President 450 COMMODORE DR., PLANTATION, FL, 33325
Soto Elson Director 420 Commodore Drive, Plantation, FL, 33325
Forte Debra Secretary 400 COMMODORE DR.,, PLANTATION, FL, 33325
SULLIVAN JENNIFER Treasurer 450 COMMODORE DR, PLANTATION, FL, 33325
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. -
REINSTATEMENT 2011-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1986-06-05 420 COMMODORE DR., PLANTATION, FL 33325 -
CHANGE OF MAILING ADDRESS 1986-06-05 420 COMMODORE DR., PLANTATION, FL 33325 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000641920 TERMINATED 1000000763293 BROWARD 2017-11-20 2027-11-22 $ 642.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-16
Reg. Agent Change 2016-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State