Entity Name: | FERNWOODS LAKEVIEW CONDOMINIUM ASSOCIATION #1, 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: | 14 Jan 1977 (48 years ago) |
Document Number: | 737855 |
FEI/EIN Number |
591994182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1500 NW 89 Court, DORAL, FL, 33172, US |
Address: | 8775 PARK BLVD., MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDONNE DINA L | Secretary | 1500 NW 89 CT, DORAL, FL, 33172 |
Mederos Yadai J | Director | 1500 NW 89 Court, Doral, FL, 33172 |
Eisinger, Brown, Lewis, Frankel, & Chaiet, | Agent | 4000 Hollywood Blvd., Hollywood, FL, 33021 |
KATZBERG DAVID | President | 8775 PARK BLVD, MIAMI, FL, 33172 |
MINER JOSEPH W | Director | 8775 PARK BLVD, MIAMI, FL, 33172 |
MURRAY THOMAS M | Treasurer | 8775 PARK BLVD, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-10 | 8775 PARK BLVD., MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Eisinger, Brown, Lewis, Frankel, & Chaiet, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 4000 Hollywood Blvd., Suite 265-S, Hollywood, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-09 | 8775 PARK BLVD., MIAMI, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-08-21 |
AMENDED ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State