Search icon

LA SALLE PARK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA SALLE PARK 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: 18 Dec 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jul 1996 (29 years ago)
Document Number: 734654
FEI/EIN Number 591876729

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

Address: C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, Tamarac, FL, 33321, US
Mail Address: C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORETSKY FRANK Secretary C/O CONSOLIDATED COMMUNITY MANAGEMENT, Tamarac, FL, 33321
L Milor Oscar Director C/O CONSOLIDATED COMMUNITY MANAGEMENT, Tamarac, FL, 33321
Cruz Pedro Director C/O CONSOLIDATED COMMUNITY MANAGEMENT, Tamarac, FL, 33321
Neuman Law Agent 1001 W Yamato Road, BOCA RATON, FL, 33431
GORDON MIKE President C/O CONSOLIDATED COMMUNITY MANAGEMENT, Tamarac, FL, 33321
SMITH VIRGINIA Treasurer C/O CONSOLIDATED COMMUNITY MANAGEMENT, Tamarac, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2023-07-12 C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 NORTH NOB HILL ROAD, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1001 W Yamato Road, 401, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Neuman Law -
REINSTATEMENT 1996-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1978-11-13 LA SALLE PARK CONDOMINIUM ASSOCIATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000033126 LAPSED 03-23772-SP23-3 MIAMI-DADE COUNTY COURT 2004-03-19 2009-03-31 $1,713.89 THYSSENKRUP ELEVATOR CORPORATION, 7481 N.W. 66TH STREET, MIAMI, FL 33166

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-12
Reg. Agent Change 2019-09-30
ANNUAL REPORT 2019-03-17
AMENDED ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State